HomeMy WebLinkAbout1000-10.-3-14
\ O 7.1
9 \
\ CA
\,10
11 N
12 8.2 n
\ \ O
N 1582.56 POLE 'OLE / 13 G 15 16 17
\ \ \ \ S1C/~ E 570.62 X469 'R?469
O/~, f 7 25 14 18 19
20
21
\ FT \ \ 22
\ \ 7~ PIPE 5 ZSB'pp., E 20,
45 ~~`/~A _ O/ice \ \ f E < R~GN SfTE 24
OF
0 3 3 80 OF p f q Y ~ `
IRON PIPE Orf
RAVED gY
APP s flA0°
! ! v
N 1861.05 LOCATION MAP
E 640.84
AREA OF LOT #25 T Tfl'f'u~~ g. SCALE: 1" = 400'
TO BE DEEDED \ y ! a
llzo 1 TO LOT 015 1 5 15 0 D
t C~
~C ~~N ! cld' / ~ ~ M R
AMR ^ .o
~ K K ry NOTES,
y
LOT SLINE EE 1. COORDINATE DISTANCES ARE MEASURED FROM U S COAST
\NS~, AF y W/F 1 tS_~C0 PROPOSED 4 IRON 7~ F HOUSE N/F AND GEODETIC SURVEY TRInNGULATION STATION "PROS
"`FFFbbb ly n PIPE ' GEORGE & HELEN
\ IRON 5 j7 ~BT O~ w Z SITE IS IN THE TOWN OF SOUTHOLD, COUNTY OF SUFFOLK,
'I PIPE KAVANAGH TAX MAP 1000, SECTION 010, BLOCK 3, LOTS 14,15 & 25
SHED 3 SITE IS IN R-40 ZONE
5 TOTAL AREA: 22,0911 S F
GREAT BE EEOEOLro LOT p14 /7 H06F
HARBOR 25 ry^°y 6 OWNER Harry P Eroom, Jr &
Lorraine V. Broom
162 Ferry Food
I 14 = S N 48'5422" W~ N 84'47 47 41 41 W Hadlyme, :t 06439
P 6.53' (860)526-9836
DRILL DRILL HOLE
4'\ N 10'3750" W--~ 30,50 HOLE ~,yc 15.20' N ,j4.y7 02 E
O F NE1V
F 3 E 15 3.04'06' E / 5,58 , y .v PRD I-I~g~, p
N ~ T3
p l~, A~~'nq i1 m 'ate
DEC 07 2000
SoutholdTown
Planning Board
PROPOSED LOT LINE CHANGE
INNER PROPERTY OF
_ BAY
HARRY P. BROOM, JR.
& LORRAINIE M. BROOM
PROPOSED LOT AREAS:
TAX REFERENCE EXISTING AREA PROPOSED AREA 2U rt 2( 20
IOGO/010/03/014 1,826± S F 11,0.1± SF volill GP4PHIC SCALE IN FEET ~LE in FEET THE PENINSULA
1000/010 /03/015 8,748± S F 11,0301 SF FISHERS ISLAND, NEW YORK
1000/0101/03/025 11,517± S F 0 S F. REVISIONS SIGNS
CHANDLER, PALM ER Ec KING
DATE DESCRIPTION DESCRIPTION
12/01/CO ADDED 12' R DED 12' R 0 W ~ Archite=lure, Engineering and Surveying 110 SM"WAY NOIMOI, 0 01 N M-M] FM !!0-N 7=
DATE JULY 28, 2000 28, 2000
SCALE, I" = 20' 20
SHEET 1 OF 1 1
BROOM_FI_LI N E_GHG, DWG\JJ M
PLANNING BOARD MEMBEO ~~gpfFO(,~c
BENNETT ORLOWSKI, JR. QQ Town Hall, 53095 State Route 25
Chairman h~ 'yam P.O. Box 1179
WILLIAM J. CREMERS cz Southold, New York 11971-0959
KENNETH L. EDWARDS Telephone (631) 765-1938
GEORGE RITCHIE LATHAM, JR. `F Fax (631) 765-3136
RICHARD CAGGIANO 'y,
7
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
December 19, 2000
Stephen L. Ham, III, Esq.
Matthews & Ham
45 Hampton Road
Southampton, NY 11968
RE: Proposed Lot Line Change for Harry and Lorraine Broom
SCTM # 1000-10-3-14, 15 & 25
Dear Mr. Ham,
The following took place at a meeting of the Southold Town Planning Board on Monday,
December 18, 2000:
The following resolution was adopted:
WHEREAS, conditional final approval was granted for the lot line change for Harry and Lorraine
Broom on October 23, 2000; and
WHEREAS, deeds were filed with the Suffolk County Clerk's Office dissolving SCTM# 1000-10-
3-25 into SCTM# 1000-10-3-14 & 15; and
WHEREAS, the map now shows a 12-foot right-of-way that continues down to the water; be it
RESOLVED, that the Southold Town Planning Board authorize the Chairman to endorse the
final surveys, dated July 28, 2000 and revised December 1, 2000. All conditions have been
fulfilled.
Enclosed please find a copy of the plan which was endorsed by the Chairman.
Please contact this office if you have any questions regarding the above.
Sincerely,
Bennett Oriowski, Jr.
Chairman
Cc: Tax Assessors
Encl.
THIS LOT LINE CHANGE BETWEEN
AND
IS LOCATED ON
IN SCTM# 1000-
04 //Wrml%^6 gevc^
LOT LINE CHANGE
Complete application received I /dp
Application reviewed at work session q/11/00 M,
OK
Applicant advised of necessary revisions
Revised submission received Q
Ma
Lead Agency Coordination
SEQRA determination +p/a/pd
Sent to County Planning Commission - oK
a
Review of SCPC report
Draft Covenants and Restrictions received - MI Q
Draft Covenants and Restrictions reviewed ® 0
Filed Covenants and Restrictions received
Final Public Hearing i 0/a,3/40
Approval of Lot Line
-with conditions _14300
Endorsement of Lot Line
ms l/1/90
Ylv3 PtrW lot-ltio, II,57 -5f. A. pv,1l sc rm # tow-to-3-aS
wee., a I,ga6 y.f+ Pw~P,I f sa tooo - t o-3 W and a 9,-7yg s .
q Pavul. ,ScTM
t o00 - ro-3-IS, Q, IQS~. irf. wilt be adki 1n +,,jaG sr. 6 4 ( a 33~ sq .f- will
d -#v ~ ~7'f4 sq.fr P,xgel, Tlef~ Prom ,01 ae lacafed s4- of fe..% s.lg tpad vn
F' s mod, o~ +le J:~eei &.y of wed- f6-6.; R-Yo Z"e,
• Harry P. Broom, Jr. is
162 Ferry Road
P.O. Box 70
Hadlyme, CT 06439
August 1B 2000
Planning Board
Town of Southold
P.O. Box 1179
53095 Main Road
Southold, NY 11971
Re: Proposed Lot Line Change for Premises at Fishers Island
District 1000, Section 10, Block 3 Lots 14 and 15
Dear Board Members:
The undersigned, Harry P. Broom, Jr., as owner or co-owner of
premises situate at Fishers Island, New York designated on the Suffolk County Tax
Map as District 1000, Section 10, Block 3, Lots 14 and 15, hereby authorizes
Stephen L. Ham, III of Matthews & Ham, 45 Hampton Road, Southampton, New
York 11968, to act as my agent in making such applications to your Board and in
taking any and all incidental actions in regard thereto, including without limitation,
completing and executing the required forms, giving any required notices and
appearing at any public hearings, as he shall deem necessary or advisable in order
to obtain approval of the proposed lot line change with respect to such premises in
accordance with the Map prepared by Chandler, Palmer & King, dated July 28,
2000, as the same may be revised from time to time.
Very truly yours,
Harry room, Jr.
ACKNOWLEDGMENT
State of Connecticut) ss:
*Y
On the 7Y day of August in the year 2000 before me, the undersigned, personally appeared Harry
P. Broom, Jr. personally known to me or proved to me on the basis of satisfactory evidence to be the
individual whose name is subscribed to the within instrument and acknowledged to me that he
executed the same in his capacity, and that by his signature on the instrument, the individual, or the
person upon behalf of which the individual acted, executed the instrument, and that such individual
made such appearance before the undersigned in the
I tA I C ,~~~_4 in
(insert the City or other political subdivision) (and insert the State or Country or other place
the acknowledgment was taken)
(signature and office of individual taking ac ledgment)
N t7<C.•-d y~ w~ri~• C.
• Lorraine M. Broom •
P.O. Box 481
Old Lyme, CT 06371
August IS 2000
Planning Board
Town of Southold
P.O. Box 1179
53095 Main Road
Southold, NY 11971
Re: Proposed Lot Line Change for Premises at Fishers Island
District 1000, Section 10 Block 3 Lots 15 and 25
Dear Board Members:
The undersigned, Lorraine M. Broom, as owner or co-owner of
premises situate at Fishers Island, New York designated on the Suffolk County Tax
Map as District 1000, Section 10, Block 3, Lots 15 and 25, hereby authorizes
Stephen L. Ham, III of Matthews & Ham, 45 Hampton Road, Southampton, New
York 11968, to act as my agent in making such applications to your Board and in
taking any and all incidental actions in regard thereto, including without limitation,
completing and executing the required forms, giving any required notices and
appearing at any public hearings, as he shall deem necessary or advisable in order
to obtain approval of the proposed lot line change with respect to such premises in
accordance with the Map prepared by Chandler, Palmer & King, dated July 28,
2000, as the same may be revised from time to time.
Very truly yours,
rraine M. Broom
ACKNOWLEDGMENT
State of Connecticut) ss:
On the -2~S day of August in the year 2000 before me, the undersigned, personally
appeared Lorraine M. Broom personally known to me or proved to me on the basis of
satisfactory evidence to be the individual whose name is subscribed to the within instrument
and acknowledged to me that she executed the same in her capacity, and that by her
signature on the instrument, the individual, orthe person upon behalf of which the individual
acted, executed the instrument, and that such individual made such appearance before the
undersigne in the `
in C7\---~
(insert the City or other political subdivision) (and insert the State or Country or other place
the acknowledgment was taken)
(signature and office of individual taking acknowledgment)
Notary Public
0
Harry P. Broom, Jr. Lorraine M. Broom
162 Ferry Road P.O. Box 481
P.O. Box 70 Old Lyme, CT 06371
Hadlyme, CT 06439
August 1$, 2000
Planning Board
Town of Southold
P.O.Box1179
53095 Main Road
Southold, NY 11971
Re: Proposed Lot Line Change
for Premises at Fishers Island
(S.C.T.M. Nos. 1000-10-3-14.15 & 25)
Dear Board Members:
Please be advised that we are the owners or co-owners of the
referenced premises and approve the lot line change as shown on the Plan, dated
July 28, 2000, prepared by Chandler, Palmer & King. This proposed lot line change
is undertaken for the purpose of increasing the lot areas of tax lots 14 and 15 by
merging with each a portion of what is currently tax lot 25. The increased lot area
of lot 15 will permit an addition to one of the structures on that lot without violating
the maximum lot coverage requirement under the zoning code.
Very truly yours, ) ~~4
Har P. B om, Jr.
Lorraine M. Broom
wW/ItT31Te. T'a~acal`]M I]t;-
CONKW Tel tJ V Two 6.1 .04.+~,WwO.r~, la~lr•,IW Vf+,W~w `yy+,
aIR ate- ~n its ~ aeiT ylaa eaToWe's tT is a b a uses, a1 uaV pay. i
98'?D n~ 76"
77
T
='~1. ~1 ' amExyt)gt; m.ar Ib[ a.7 h day • ' - . :T
BETWEEN of Sept ember .g at Wil4oefghty-five ~
MME.Y VAN HEAGEL, now residing at 9) i afn Park.
Tarrytown, New York 10591
t
P`rY d LhC"^tpaMmd HARRY P. BROOM and LORRAINE M. BROOM, both now
residing at (no 0) Ferry Road, Hadlyme, Connecticut 06;39• -
V29
acl 9 1965
Party Of she sound nrt. TRANSFER TAX
SUFPOLR
Wr77Q1SETH, that 0* party of ;hr Ent r.~tpilt~ iu•:rnnca of TE,V . 00) _ -
- _ _ _ dour,.
hadW aln^ry of the CnnN ~uv. and other good and valuable c)nsideration paid
by the party of the eravod p.n. i_ nr•6. prang a,A n.. -.rte, ,h. vc...i ar .rc...l vn, rSe Mr. w
tav_tora and av,Vr tk ,ur.] . the _,j ..yr m.r
ALL Wt mnatn pb. pious
ll]ataed brinemwaha at Fisners island. 'own of Sxnrhold. County of Suf folk
and State Of Sew YorL. being a port ian of lot No 52 on 'Plan of
Peninsula at Fishers Island, owned by Charles W. Hedges and Frances C.
Thorp, made by Chandler and Palmer, Engineers. Norwich. Connecticut,
filed in the Office of the County Clerk. march 1!. 1917, Nt~ber 223",
!0 being more particularly bour.ded and described as follows:
nS RCCIN41NG at an iron pipe on the so_cber!y line of a rig;it of way
leading through the "PeninSUla". said patio; being locaated 1d61.05
feet North of a point which is 50..04 Peen E of octed 1661.0
3 - Coast and Geodetic Survey Triangulation Station "PROS" and;
RUNNING THENCE South 23 degrees 55 minutes 00 seconds 'lest 131.59
r~\•t]r feet along land of Kavanagh and Chaplaski to the shore of Inner Bay;
t><, 1000 RUNNING THENCE North 84 degrees 47 minutes 41 seconds West 50.88
feet along said Bay to land of Aller, C. and Annie Cook;
OIOOO P.:NNINC THENCE North 31 degrees 15 minutes 49 ascends East 21.78
0300 feet to a point;
ra
o degrees 54
t-•••015(00 RUNanNINGIrTHENCE
pipe North 5
these last twoo lineseabutting {set
northwesterly and southwesterly on said Cook land;
jb, RUNNING THENCE North 38 degrees 23 minutes 00 seconds East 119.33
' feet along b?d right of way to an iron pipe at Its intersection
with aasd southerly line of aforementioned right of way;;
1 RUNNINC THENCE South 72 degreee 5B minutes JO seconds East 51.96
11 feet along said right of way to the point of SECiNNINC.
SUBJECT, HOWEVER, TO Covenants and Restrictions racorded in Libor
129 of deeds at page 204 and in Libor 260 o{ doads at page 404; and
ti
to boundary Line Agreement in Libor 7257 of doada ¦t page 448
,
CING;, :INTENDED:TC BE the seems praetises conveyed to " .r,.
O• o(,Nsresl 1. Eloua:and Loretta .A.01ABC
e ~~r
eeded °iti- 1b.r lb21
of deign
ac
1 Sir yy'f,•T '
:
r
77
TOCWTIM .ah all right, nt!r aml im: a.r am. ~ •h. owl
neda ahrdwR th ab. Jr~ri r l pmt , o. iIm -:rY.:yrrml.
TOCXTHM with the appuon. czz a.•.i al! :he .aa:r and .aJhv d a.4 pa.:7 :4 thr him part :n u,d to
raid prea<ira,
TO HAVE AND TO HOED the prmtiwa Orrin ramad am tf, parr of :h xzzrd pi, :h Sur. or 1
aumstora sad .,icm of :h pant of ratty par. i; rr.rr 5~
t
f
M
i
't
ATID the pan. 4Jv tiro pun ro. rnann ~hr -hr ;u, ..i :.r qra ;en Sa. mt L..v -:r wRrrnl an,htK
wherohr the said prmu.rr h~.....n ineum!rrn! an...n .I~tr: er, rzm: at sic<e.id.
Alm thr putt' the lint pur:.:n , nnyhau¢ rth Sa.uon IJ of th• Ixo ao,a :fut it. pavr of
the Srm pan will rte the mn.ie.mti.m fur :h, c. n. r•-an:. arA wt:l Wd :he right w rrteiw rurh c ftid-
eraton as a mast iond m Ir .ppl.,I nr.t lur th, Inul:,,r ~a yuuttg the vet of :he mpm, m t and win aWy
the firlb hnt ea th pwrtmnt of th. e..rt 1.1 • mpm...m.nt I~lurr gang any part ui the total of thr for -
aer odt, -.rp.
The -orA'pany' shall tr mestrord a. t i rml 'purer," .1w.,, :hr ,rn.r of iho. indenurs rnputm.
U4 WTrPd SS VIFIEREEOF, the par:. of the Grit Ia m ha, dolt rznutad thr. drwl the dat ud war hr.r shore
imr e
ws aw
1.
7
Lori
i't',
i..
LBE19M 78 :S•
r-anvmw>~ v NEW YORK
run v to wan eewn v .r
a the 25tnd,7 1 zr
PM--Ay mr Sep cember 19 e4 dote v ~g
o~~ d 19 before
Maarten van Hengel
b Y Imofn Is be the iednilW
hacfEed m aad ~h, m afe {apfrn b 6[ ire odl i
Qf1lY the (
"WIC ~ -t and admo.tmla\y tba nd~ dnm6ed vl d
he eeetd awe uaevad the lorgvnr avtvnmc wd aeft°O~~Ced lh-
lw
mm~ad th fwe.
tarp u ie
Basi1 T. Bentivegpa
. a Notar y44PUb l i92 iSi 0te dt Nev York
M -wtR Co Qua I. in Suf tol Co. Fi ed is Nev York r
aw"M ~ fa tam Commission Explre¦ Maroh 30, 1986
rT.Tr W w ISM aawrt ar
w eras of rw Tet ea~ a
0. d.
WT.-AM, ofved" d 19 , ae(ort ve On the day of 19
m
M.rT efe
1eAm[ by 4 dfh f~n, did ''ePnft and t6 ~n7 oi_m-e
1'16 vrp.aa b the T"V~ OYrvntle. ~h
bf
orn. did (s*awR) teQounted, *-c by nr 4."
tw he n the dePnae and ur that 4 teach a N6 19 w be kao.a
~ eorroeaNm hm J•
,n Ind a 201 Of d e c rvqu.r enavtfanent; tw tr to be the M&IA i
j
m^°a°' ~ u'e aol ~ V deftoitad in ,ad .io eea,..d ae
abevx.d W mkr d the da. ual: tw it~; [hK he. P : sm m :
taa and the 6e ht.ea of di c .:d ' C"n"T the e ~ w T,°be mt sd tw
tirved n aaec &cr dteTeto by bloc order. I a• th fame tent abamLed h erne r e®ea tlsrea
~Pp W lmlt ~rM
i~11Iy 1 M.\Ir\I ~I~t1.M
r wr
MAALRTEN VAN HENOEL -a'^tr .r, ta•v.
Tt\ Jlli:\o tbURF••
TO
HARRY P. BR" and
L-)RRAINE M. Bf:CAN
aeTVtM IT Yaa A
Matthews 6 Ham
45 Hampton Road
E Southampton, Now York 119ed
antaavrmumr a•
a ~}jJl s SP
b na \i e
=I
-e n ~ w Fri
Y ~ C F~
1. 13
l Ni
v
14. - La,~awt\i\tiwt -~~^O~a//1a Fa<~~.~dM~al •,d11~~~ ~ -
Lam. 1,_*wrru.rtrss+s~rsar,~sneren-ir~~s,?Mw~~~MMaawws~~~.
o faa t Win.
t6~ flJUQ'O
y T!W Roa~frlMfe e.de the yd` day of June- . r.rArs femoral err sent=s li.t:.:..
1[IV1 't EL J. RAGCVIY and SUSAN J. RAGOVIY, htubaad .
both residing at 6 Harvard rerracn, Morwicn, Cmtan@oti j r.
r _ y a~
Pry of dw fed Pow% and HARRY P. BROOM, JR e,A,iesidimg
8adlytm, Connect 'cut
- a
P'•b d the wined pit ONE HLNDRED YYENTT 38dWWM /4 000 ?
wnwEmc t m.+ tta, pn, d the 4rw pat. is was.. me, s041111allMt l ~fAee
Pe by On prey d now o ad pan. de ddeer oft toe a btd0
ere s®m d e,." d dw • d toe ood grow was to , ~.a, ~
1 ` owls m.t mm. Part M ' f 4fi k d '4& it 1
den. pas or pacd d land, with the 1mltTrp tr 'C ~.a .err.. ~~zeyy
U1 i~ e ly q and beq u +tr ~77
4 jL7y , 7 7 A11 that certain tract or parcel of land with4hif f~hjs „Rpd it '
provements thereon situated at Southold ppTy i7l~ati"jaad
County of Scf folk and State of New York, nlesazibi3 ia"Y'STTovlil: Thai,
portion of c,:rtair, tract or parcel of landto"therfrith' the
C _ buildings and tmpro:ements thereon, situated at Southold Sw nship, "f
Ja'tL. Fishers :siend, County of Suffolk and State of Now York, known as ~?F
Lot r52 or, t 'Plan of Pcninsula at Fishers Is-and, owned by C?
W. HEDGE a-t' CAANCES F. THORP, made bi CRMTZR a PAXYM, mgrs:...
homich, Connecticut,' d2Z3 in County Clerk's Office, Riverhead, Now
York, March I:tr., :J11 bounded and deseriled as follows: South by ;'a<
Irner Bay '43ibcr; went by the westerly' liae of said Lot t52 iacrth
by a line six feet from and parallel to the northerly edge of the _
foundation of the house on the lot hereby conveyed; and east by 3 '
U3 ov L•ce six feet from and parallel to the easterly edge of the founds-
-ion of si.d louse. :oyether witr. all righcs ceseribed in said deed-:'
recorded err. -he Stf folk County Clerk's Office In Bnot 4146 at Page --a~=-
70 and in a certain boundary agreement dated October, 4. 1972-and ~~ys
- recorded in the said office in Book 7257 at Page 445. Being the
s :me premises -orveyed by Allen C. Cook and Annie Cook by deed dated.
Fel,ruary 4, 877 and recorded in the records cf the Suffolk County
0\'-i uoo Clerk's ^ff.ce :a Book 8202, Pigs 40. The premises being conveyed
are not sut]w_•t to the lien of a pre-existing credit line mortgage. TOGCYHER .nh d rk r tide end seat i q d tae peaty of de arm r M. t. sfj mean and
roads abdmK tL• aho.e d, ed pre.a as the come 6e dead: TOC~ rHo wild de e"MeeEWIr
and as de emoas and noU of de pay of tW fiea part m ad is mid peers: TD HAVE AND TO
HOLD the peee•sea bees Snead eras the pry d LW :mad pet, a ?Itea v srMaOa ad aatign of
dw party d the n .e pun lot.v.
a
ANr ale pry of me firm Pan. d owo0so t Sine 13 of de Lie taw, mmmse dm de party of
dw b.a par .!I nemw tk m..alr anos sv rho ean.epaae ed wa WW t?e ripe a a.mta ref ow,"
nuw as a vow fled to b, applied bar W the pwpe.e of p,ie tY as of the
Spweaee and wa OF*
d.e e+s firer m 'tat p.mmW d der ma d dw eYa•m+'oa be'a-. ndq aq Pan d +hc bd d the tame im ;
r whir pq.R
AND the ,parry d ek fitw Part means a Wig": thn mid Perish of dm fart . Ad Voody
Ie is The wind of der said
astes as fie Pmaarvir. .n and has pad tight as cownry a As err: shat de W4 d the par sand id; T`
"toy p
P and pPe e ar ri p ses
as hr From ~Maraa. exrdm r elanaid Oat toe
P" of the fire Part .+d s :amine or laaaar, ee .7 er Web asI ameraas d 'he rla a aid temsa; a d far; +
dine and /ant' of The het Pa ni Warm wwarirer: me bee a sd peseta
TW w.a 'psey' ail be emits/ as 7 e road 'Perin' wbo m - des d dim 'ad urea so tgaimet - .
A T lilt! d7EMl, da pry d ark 4w Pan boa ddy o+oemd *is Cad Y d+ =4 7r 4m a?+w
wires / .r..
C. Iw wraaesM: -
' via :t t sera f~
Ci'aCYLN
j
4
tadte IJOII. J £µ~p~y led _ y~~'(nr
.r. rl ti
Fs ri ie k.4 ..4S"~y 1 I ii4.• L7
Y r .ir ta de' irw w ie tY IddiO[ i'
° irrtttaei'/r ite.raa a{ tV eararil ~i d II~ ~
M
s" •-Zi ~ - ~"f ~rYrt/~'Orls.~-r ~ .pa &h'i -..Fai+s~ '
Via er w aee~r+ w aaw am qtr
a se ; bd M .1dre>,e 6 ~``I7.7` ,ri.u se.
_ My 4qmw rrAhS \des-?OV
ws~f wpif~A.'.
M7 d" be eeaide A )k nip I as
:e
w 1.»6e 5 `L 1.
Id do b~
i.' . dw ertpetia denid l'
ie ad vim semi M iaet•>i~ bmfty s: er le jl..
s,> baa.e as td 1 dd amppdap tare to a -hear iMMM&W to ad *is
in ri aaleas a and espat ad: tw it ire . be, nii naiviitK'
dad bw air aI At bwd ay iben d rid arpse•
Yw. ad eiee ie is d ? ear Orw by ie olds. to k erne Yea aivid.l"
g'
'ifs _ -T$'~•
rnr FR Cn.sutn ![71011
rats jy+~ II
" iffier f.;1
tae
• JOEL J. Rh=IN _ fmre7g7ntitr `
SUSAN J. RAGCVIV r es
ro
HARRY dRCCH, JR. - 4tr.w li Yy.
O~ir M
j Fim Amwiwa 7itk lwvreaer feepaa/ rtY
WNW yffF
x C _
Y.
HJ 'tr g
.
5•' O _ i1~r 14 y
a
'kill
702 ~ .;mot i
PF 26 (11/65) Standard N.Y.B.T.Am 6002 Sorg sin and Sale Deed, with Convenanl against* lot a Acts-Individual or Corporation (Single Shoat)
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY.
10760 K126 1.y~
This Indenture, made the 6th day of December nineteen,hundred and eighty-eight,
Between ELBERT M. BURR, as Attorney-in-Fact for ELBERT W. BURR as to Parcel No k)m~
crud ELBERT M. BURR individually and as Attorney-in-Fact for JOANNE M. WALL, now
known as JOANNE M. BURR,`GRACE M. HAWKINS also known as GRACE M. B. HAWKINS and
BETTE M. SPOHN, now known as BETTE M. BURR, as to Parcel No. Two whos._ floiling
addresses are c/o Elbert M.Burr, 26 Norfield Road, Weston, Connecticut 06883
party of the first part, and LORRAINE M. BROOM, residing at Ferry Road, 1ladlyme, Connecticut:
06439
party of the second part,
Witnesseth, that the party of the first part, in consideration of Ten Dollars and other valuable consideration paid by
the party of the second part, does hereby grant and release unto the party of the second part, the heirs or successors
and assigns of the party of the second part forever,
All that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and
being in the
0
-VI
r~tFac•nea Schedule "A" Annexed 11:_reto and Wide A Part Hereof
P~o z3.oo 180
t„_,,L4:
/DDo a a~a vG
Will It -06
DEC 1
UEG 20 1988
~•,iii Ff'L.~
v Together with all right, title and interest, if any, of the party of the first part in and to any streets and, roads abutting
the above described premises to the center lines thereof; Together with the appurtenances and all the estate and
rights of the party of the first part in and to said premises; To Have And To Hold the premises herein granted unto the
party of the second part, the heirs or successors and assigns of the party of the second part forever.
And the party of the first part covenants that the party of the first part has not done or suffered anything whereby the
said premises have been encumbered In any way whatever, except as eforese .
And the party of the first part, In compliance with Section 13 of the Lien Law venen s thatthe party of the first part
will receive the consideration for this conveyance and will hold the right lo eceive6 hconsidarationasatrust fund
to be applied first for the purpose of paying the cost of the improvement dwillaray ly th a same first to the payment
of the cost of the improvement before using any part of the total of the s ei for other pur se.
The word "party" shall be construed as if it read "parties" whenever th sens of this indent a so r ui s.
In Witness Whereof, the party of the first part has duly executed this dee a day and year f' at ab
IN a Itten.
PRESENCE OF:
L'LI3L'RT M. BURR as Attar; e~- n-Pict
wd trrr A Ft T, for. ELBERT W. BURR
ELBERT M. BURR, individually and
Artor,ey-in-Fact for JOANNE M.
WALT, n/k/a JOANNE M. BUr2R, GRACE
li Try /td F NN
M. HAWKIc7S a/k/a GR:kCE M. B.
HAWKINS and BETTE M. SPOHN n/k/a
BETTE M. BURR
1.0760 8127
,TE OF NEW YORK, COUNTY O*see ss: STATE OF N•76HK, COUNTY OF as:
Jn the day of 19 before me On the day of 19 before m=
personally came personally came
to me known to be the individual described in and who to me known to be the individual described In and wh,
executed the foregoing instrument, and acknowledged executed the foregoing instrument, and acknowledge,
that executed the same. that executed the same.
STATE OF NEW YORK, COUNTY OF ss: STATE OF NEW YORK, COUNTY OF se:
On the day of 19 before me On the day of 19 before m€
personally came personally came
to me known, who, being by me duly sworn, did depose and the subscribing witness to the foregoing instrument, wit!
say that he resides at No. whom I am personally acquainted, who, being by me duly
sworn, did depose and say that he resides at No.
that he is the ; that he know
of to be the individua
the corporation described described in and who executed the foregoing Instrument;
in and which executed the foregoing Instrument; that he that he, said subscribing witness, was present and sar
knows the seal of said corporation; that the seal affixed to said
instrument is such corporate seal; that it was so affixed by execute the same; and that he, said witness
order of the board of directors of said corporation, and at the same time subscribed h name as witness thereto.
that he signed h name thereto by like order.
SECTION
Vargaitt nub Orate Bub BLOCK
With Covenant Against Grantor's Acts LOT
CITYORTOWN
Tltls No.
COUNTY
Recorded At Request of
M-71AEUSA Insurance Corporation
TO of New York
RETURN BY MAIL TO:
Nua;U1J CF Kit 0 L,
Standard Form of Now York n I, (rt
Board of Title Underwriter 1 `ty ~1 f
Distributed by r D~N ~l G tl q tL'
TITLEUSA Insurance Corporatione eat v Zip No.
of New York
w
V
D u
LL O
w
Q Z
6
N O
O
w
w 2
ual
' w N
a J
• SCHEDULE "A" •
q- 7 6 0 K1.`28
ARCEL ONE:
ALL that certain plot, piece or parcel of land, with the buildings and improvements
thereon erected, situate, lying and being Fishers Island, Town of Southold, Suffolk
County, State of New York bounded and described as follows:
All right, title and interest of Elbert W.Burr in and to the twenty foot (20) right of
way lying between Lots 47, 49 and 50 on the Westerly side of the right of way and Lot 52
on the Easterly side of the right of way and continuing as a twelve foot (12) right of
way Southerly of Lots 50 and 51 and thence continuing as a small sandy peninsula South of
Lot 51 other than land included in the Peninsula Road as shown in Plan of Peninsula at
Fishers island, owned by Charles W. [ledge and Frances G. Thorp, filed in the Suffolk
County Clerk's office on 3/11/13, File No. 223.
Together with all the right, title and interest, if any, of the party of the first
part in and to the shores and lands under the waters of Inner Bay, Great Harbor and West.
Harbor in front of and adjoining the properties hereby conveyed fronting on such waters.
Being the same premises as are also shown on a map entitled "Survey Map Prepared For
Harry P. Broom, Jr. Fishers island, New York Scale 1" = 40' Chandler Palmer & Ki.,,g,
Norwich, Connecticut, November 11, 1988."
Subject to such rights as others may have to use said premises for access.
SUBJECT TO:
1. Taxes to the Town of Southold, which the buyer assumes and agrees to pay as part of
the consideration of this deed.
2. Covenants and Restrictions in Liber 5505 cp 280.
3. Subject to and together with in Liber. 5505 cp 280.
As to Parcel No. One owned by Elbert W. Burr.
PARCEL TWO:
ALL that certain plot, piece or parcel of land, with the buildings and improvements
thereon erected, situate, lying and being at Fishers Island, Town of Southold, County of
Suffolk and State of New York, known and designated as Lots 82-90 inclusive and Part of
I,ot 81 on a certain map entitled, "Plan of Peninsula at Fishers island, owned by Ch.u I(,::
W. Hedge and Frances G. Thorp, made by Chandler & Pahm1r, Knyrs., Norwich, Conu. 1911"
1 and filed in the Office of the Clerk of County of Suffolk on March 11, 1913 as Map No.
223, said lots more particularly bounded and described as follows:
BEGINNING at a point being the corner formed by the intersection of the Southwesterly
side of a 20 ft Right of Way with the Northerly side of a 20 ft Right of Way, said point
also being the Easterly corner of Lot 89 on the aforementioned map;
RUNNING THENCE from said point of beginning in a Northwesterly direction along the
Southwesterly side of a 20 ft Right of Way the following two (2) courses and distances:
(1) North 32 degrees 30 minutes 00 seconds West 225.40 feet; (2) North 20 degrees 00
minutes 00 seconds West 145.40 feet to a point;
RUNNING THENCE thru Lot 81 North 75 degrees 37 minutes 43 seconds West 30.25 feet to a
point on the Southeasterly side of a 20 ft right of Way;
RUNNING THENCE along the Southeasterly side of said Right of Way South 38 degrees 23
minutes 00 seconds West 280.18 feet to a point, said point being the corner formed by the
intersection of the Southeasterly side of said Right of Way with the Northerly side of a
20 ft Right of Way, said point also being the Westerly corner of Lot 84;
RUNNING THENCE along the Northerly side of a 20 ft Right of Way South 72 degrees 58
minutes 00 seconds East 391.26 feet to the Easterly corner of Lot- 89, the point or place
of beginning.
The grantors herein are the same persons as the grantees in deed recorded in Liber
7627 cp 572 and Liber 5505 cp 280.
The premises herein are a portion of the same premises conveyed in deed recorded in
Liber 7627 cp 572 and Liber 5505 cp 280.
SUBJECT TO:
1. Taxes to the Town of Southold, which the buyer assumes and agrees to pay as part of
the consideration of this deed.
2. and Restrictions in Li.!x'r 5505 rn 2R0,
3. Subject to and together with in Liber. 5505 cp 280.
4. Electric Easement in Liber 2135 cp 449.
(Affects 5 feet of lot lines abutting private roads and all roads.)
As to Parcel No. Two owned by Elbert M. Burr, Joanne M. Wall n/k/a Joanne M. Burr,
Grace M. Hawkins a/k/a Grace M.B. Hawkins and Bette M. Spohn n/k/a Bette M. Burr.
e-"
x1 J j (2) Al
J'/'~~-L U 6f/?~r9 ~ of dF'L .
14-16-4 (2187)-Text 12
PROJECT I.D. NUMBER 617.21 SEOR
Appendix C
State Environmental Quality Review
SHORT ENVIRONMENTAL ASSESSMENT FORM
For UNLISTED ACTIONS Only
PART 1-PROJECT INFORMATION (To be completed by Applicant or Project sponsor)
1. APPLICANT ISPONSOR 2. PROJECT NAM Px OpOSegg LOt Line ange -
HARRY P. BROOM and LORRAINE M. BROOM Properties osf Harry P. Broom, Jr. and
Lorraine M. Broom
8. PROJECT LOCATION: (no private road o Peninsula o4-
Municipality Fishers Island, Town of Southold County Suffolk
a. PRECISE LOCATION (Street address and road intersections, prominent landmarks, etc., or provide map)
end of right-of-way off Peninsula Road leading to Inner Bay of West Harbor
(SCTM Nos. 1000-010.00-03.00-014.000, 015.000 & 025.000)
5. IS PROPOSED ACTION:
® New ? Expansion ? Modification/alleration
6. DESCRIBE PROJECT BRIEFLY: Conveyances from tax lot 25, currently 11,517 square feet, to
tax lots 14 and 15 as follows: to tax lot 14: 9,185 square feet
to tax lot 15: 2,332 square feet
7. AMOUNT OF LAND AFFECTED:
Initially •-21 & .05 acres Ultimately • 21 & .05 acres
8. WILL PROPOSED ACTION COMPLY WITH EXISTING ZONING OR OTHER EXISTING LAND USE RESTRICTIONS?
0 Yes ? No If No, describe briefly
9. WHAT IS PRESENT LAND USE IN VICINITY OF PROJECT?
El Residential ? Industrial ? Commercial ? Agriculture ? Park)Farest/Open space ? Other
Describe:
10. DOES ACTION INVOLVE A PERMIT APPROVAL, OR FUNDING, NOW OR ULTIMATELY FROM ANY OTHER GOVERNMENTAL AGENCY (FEDERAL,
STATE OR LOCAL)?
? Yes ®No It yes, list agency(s) and permit/approvals
11. DOES ANY ASPECT OF THE ACTION HAVE A CURRENTLY VALID PERMIT OR APPROVAL?
?Yes ®NO If yes, list agency name and permit/approval
12. AS A RESULT OF PROPOSED ACTION WILL EXISTING PERMIT/APPROVAL REQUIRE MODIFICATION?
? Yes M No
I CERTIFY THAT THE INFORMATION PROVIDED ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE
Harry P. Broom, Jr. and
Appllcanl/sponsor iname:
Lorraine M. Broom Dale: August 30, 2000
Signature: ? ^-L-tht,.,-Ar- Stephen L. Ham, III, agent
If the action is in the Coastal Area, and you are a state agency, complete the
Coastal Assessment Form before proceeding with this assessment
OVER
1
PART II-ENVIRONMENTAL ASSESSMENT (To be completed by Agency)
A. DOES ACTION EXCEED ANY TYPE I THRESHOLD IN 6 NYCRR, PART 617.12? If yes, coordinate the review process and use the FULL EAF.
? Yes LINE No
S. WILL ACTION RECEIVE COORDINATED REVIEW AS PROVIDED FOR UNLISTED ACTIONS IN 6 NYCRR, PART 617.6? If No, a negative deularatlan
may be superseded y another involved agency.
? Yes No
C. COULD ACTION RESULT IN ANY ADVERSE EFFECTS ASSOCIATED WITH THE FOLLOWING: (Answers may be handwritten, it legible)
C1. Existing air quality, surface or groundwater quality or quantity, noise levels, existing traffic patterns, solid waste production or disposal,
potential four/erosion, drainage or flooding problems? Explain briefly:
'V O
C2. Aesthetic, agricultural, archaeological, historic, or other natural or cultural resources; or community or neighborhood character? Explain briefly.
N0
CS. Vegetation or fauna, fish, shellfish or wildlife species, significant habitats, or threatened or endangered species? Explain briefly:
NO
C4. A community's existing plans or goals as officially adopted, or a change in use or intensity of use of land or other natural resources? Explain briefly
NO
C5. Growth, subsequent development, or related activities likely to be induced by the proposed action? Explain briefly.
NO
C6. Long term, short term, cumulative, or other effects not identified in C1-C5? Explain briefly.
No
C7. Other impacts (including changes in use of either quantity or type of energy)? Eplain briefly.
No
0. IS THERE, OR IS, TTFPERE LIKELY TO SE, CONTROVERSY RELATED TO POTENTIAL ADVERSE ENVIRONMENTAL IMPACTS?
? Yes LIG No if Yes, explain briefly
PART III-DETERMINATION OF SIGNIFICANCE (To be completed by Agency)
INSTRUCTIONS: For each adverse effect identified above, determine whether it is substantial, large, important or otherwise significant.
Each effect should be assessed inconnection with its (a) setting (i.e. urban or rural); (b) probability of occurring; (c) duration; (d)
irreversibility; (e) geographic scope; and (f) magnitude. If necessary, add attachments or reference supporting materials. Ensure that
explanations contain sufficient detail to show that all relevant adverse impacts have been identified and adequately addressed.
? Check this box if you have identified one or more potentially large or significant adverse impacts which MAY
ccuc Then proceed directly to the FULL EAF and/or prepare a positive declaration.
Check this box if you have determined, based on the information and analysis above and any supporting
documentation, that the proposed action WILL NOT result in any significant adverse environmental impacts
AND provide on attachments as necessary, the reasons supporting this determination:
Plan ii 800rd Tow. nl--S6Aolu
Name o Lead Agency
B 4eipo.n!,bbie Pr or l yA ed Agency ~T,r a of Respons,ble Of icer
A C "I 9;
SignetZead gency )Iggn''ature of F'r
rer (I i erenl from response e officer)
7
Dald
2
August 30, 2000
Southold Town Planning Board
Town Hall,
Southold,' New York 11971
Re: Proposed Lot Line Change for
Harry P. Broom, Jr. and
Gentlemen: Lorraine M. Broom
The following statements are offered for your consideration
in the review of the above-mentioned minor subdivision and its
referral-Eo the Suffolk County Planning Commission:
(1) No grading, other than foundation excavation for a
residential building is proposed.
(2) No neTa roads are prcposed and no changes •,x;11 be made in
the grades of the existing roads,
(3) No new drainage structures or alteration of existing
structures are proposed.
Yours truly,
gasgar-
Stephen L. Ham, III, as agent
for Harry P. Broom, Jr: and
Lorraine M. Broom
APPLICATION FOR APPROVAL OF PLAT
To the Planning Board of the Town of Southold:
The undersigned applicant hereby applies for (trirtative) (final) approval of a subdivision plat in
accordance with Article 16 of the Town Law and the Rules and Regulations of the Southold Town
Planning Board, and represents and states as follows:
agent of
1. The applicant is4the owne:sof record of the land under application. (If the applicant is not the
owner of record of the land under application, the applicant shall state his interest in said
land under application.)
2. The name of the subdivision is to be .Proposed. Lot. Line, Change - Property of
Harry P. Broom, Jr. and Lorraine M. Broom
3. The entire land under application is described in Schedule "A" hereto annexed. (Copy of deed
suggested.)
4. The land is held by the applicant under deeds recorded in Suffolk County Clerk's office as
follows:
Liber ...,,9890 Page 76 On October 9, 1985
Liber ....10066 Page ........582
On ...June, 26,,, .1 9A6 , ,
Liber ,,,.10760 Page ........126...., December. 2Liber
Page On
;
Liber Page
as cevxc~andtrrthe-l ast-~#itFand~~SYattrelrt-at
orcislti~nlee- .
5. The area of the land is & .OS acres, (to Lot 14 and Lot 15, respectively).
y)
*to be conveyed to effect the lot line change , res ectivel
6. All taxes which are liens on the land at the date hereof have been paid.exerpt-............
7. The land is encumbered by one
mortgage (s) as follows:
(a) Mortgage recorded in Liber ..18829 , , , Page 341_ in original amount
of $...35,000,., unpaid amount $ . 350,000
• held by Anthony. Broom., , ,
as Trustee address ....84 Prospect Street, Brattleboro, VT 05301
of uheld by
eemreled ill E:ib -i
of unpaid amount held by
3. There are no other encumbrances or liens against the land.emeep•t
.
9. The land lies in the following zoning use districts . , . Residential R-40
10. No part of the land lies under water whether tide water, stream, pond water or otherwise,-ex-
Cc
11. The applicant shall at his expense install all required public improvements. not applicable
12. The land (does) (-does-not) lie in a Water District or Water Supply District. Name of Dis-
trict, if within a District, is ..Fishers, Island. Water. Works . . . . . . . . . . .
13. Water mains will be laid by . existing. . .
and (a) (no) charge will be matte for installing said mains.
14. Electric lines and standards will be installed by existing
and (a) (no) charge will be made for installing said
lines.
15. Gas mains will be installed by , ,not applicable
and (a) (no) charge will be made for installing said mains.
16. If streets shown on the plat are claimed by the applicant to be existing public streets in the
Suffolk County Highway system, annex Schedule "B" hereto, to show same.
17. If streets shown on the plat are claimed by the applicant to be existing public streets in the
Town of Southold Highway system, annex Schedule "C" hereto to show same.
13. There are no existing buildings or structures on the land which are not located and shown
on the plat. _
19. Where the plat shows proposed streets which are extensions of streets on adjoining sub-
division maps heretofore filed, there are no reserve strips at the end of the streets on said
existing maps at their conjunctions with the proposed streets.
20. In the course of these proceedings, the applicant will offer proof of title as required by Sec.
335 of the Real Property Law.
21. Submit a copy of proposed deed for lots showing all restrictions, covenants, etc. Annex
Schedule "D".
•
22. The applicant estimates that the cost of grading and required public improvements will be
. . 9...... as itemized in Schedule "E" hereto annexed and requests that the maturity of the
Performance Bond.be fixed at ......NIA.... years. The Performance Bond will be written by
a licensed surety company unless otherwise shown on Schedule "F".
Harry P. Broom, Jr. and
_qx
DATE August, 3t9,, 2000 Lorraine M. Broom
(Name of Applicant)
~ L . k4a.,,-
By .....4...
(Signature and Title) Stephen L. Ham, III, agent
45 Hampton Road,Sout.
hampton,. NY ,11 8
(Address)
STATE OF NEW YORK. COUNTY OF. , SUFFOLK. , , , , „ ss :
On the ~P . , , , , . , day of.. August, 2000 1-19 before me personally came
Stephen L. Ham III.......... , to me known to be the individual described in and who
cxecuted the foregoing instrument, and acknowledged that .......he... executed the same.
CHARWM-. VAN
NoteryNo.01 ~ vj! A. qv"
Qualified in SUN*9-1M1V 2000
Commission Expires 86011. 18.~,. Notary Public
tiT:\TE OF NEW YORK. COUNTY OF
ss:
On the day . . . . . . . . . . . . of 19......, before me personally came
.....................to me known, who being by me duly sworn did de-
pose and say that resides at No.
that is the
of
the corporation described in and which executed the foregoing instrument; that
knows
the seal of said corporation; that the seal affixed by order of the board of directors of said corporation.
:md that signed . . . . . . . . . . . . . name thereto by like order.
.
Notary Public
PLA~'NING~I3OARD
T01RY
0 SOU. HOLD
SukPOLK--co, i TY
Southold. N.Y. 11971
(516) 765-1933
WIQUESTIONNAIRE TO BE COPIPLETED AND TH YOUR APPLICATIONS FO 1 SUBMITTED
c
.-D
R 1S TO THE PLANNING BOARD
Please complete, sign and return to the Office Board with your completed applica of the-Planning forms. If your answer
to any of the following questions is yes, please indicate
these on your guaranteed survey or submit other appropriate
evidence.
1. Are there any wetland grasses on this parcel? Yes
(Attached is a list of the wetland grasses defined No
by the Town Code, Chapter 97, for your reference)
2. Are there.any other premises under your ownership
abutting this parcel?
Just the three parcels that are the subject of the application es No
3. Are there any building permits pending on
this parcel?
Yes INC
4. Are there any other applications pending
concerning this property before any other
department or agency?(Town.,. State, County, etc.) Yes
5. Is there an application No
other agency with l.regard pending before
any project on this parcel? regard to a different
Yes No
6. Was this property the subject of any prior
application to the Planning Board?
Yes No
7. Does this property have a valid certificate
of occupancy, if yes please submit a copy of same Yes
No
I certify that the above statements are true and will be relied
on by the Planning Board in considering this application.
~f L ..11.. , .cam
Signature of property owner or August 30, 2000
Stephen r Ham, III, as a authorized agent
gent for Harr P. date
Lorraine -
M. Broom _ Y - Broom, Jr. -and
Attachment to questionnaire for the Planning Board:
STATE OF NEW YORK, COUNTY OF SUFFOLK, ss:
On the 30th day of August, 2000, before me personally
came Stephen L Ham III to me known to be the
individual described in and who executed the foregoing instrument
and acknowledged that he executed the same.
Vd-A
w o 00 Notary Public
A CANT •
TRANSACTIOry )ISCI.OSURR FORM
T'he Town of Southold', Code of Et
t on th hics prohibits Conflicts of
interese
p urpose o art of town officers and em to ees. The
f this form is to provide information which can
a
it to take lert the town of ossible conflic Ls of interest and allow
whatever action is necessary bo avold same
Broom, Harry P., Jr,
YOUR VAMP! Broom, Lorraine M.
(Last name, first name, middle initial, unless
you are applying in the name or,
someone else or
other entity, such as a company. If so, indicate
the other person's or company's 'lame.)
NATURE OF APPLICATION: (Check all that apply.)
Tax grievance
variance
Change of zone
Approval of plat
Exemption from plat or official map
Other X
(Ir "Other," name the activity.) _approval of lot change
Do you per wonallY (or through your com an
Parent, or child) have a relationship witl anyoofficerhorf1g
employee of the Town of Southold? 'Relationship' includes
by blood, marriage, or business interest. 'nusiness
interest' means a busines
which the town s, including a partnership, in
officer or
ownershi employee has even a partial
p of (or employment by) a corporation in which
the town officer or employee owns more than
shares. 5% of the
.
YES NO X
If you slavered -YF.S,' complete the balance of
date and sign where indicated. this form and
Name of person employed by the Town of Southold
Title or position of that person
Describe the relationship between Yourself (the applicant)
and the town officer or employee. Either check the
appropriate line A) through D) and/or describe in the space
provided.
The town officer or employee or tits or her spouse, sibling,
parent, or child is (check a.il that apply);
A) the owner of greater than 5% of the shares of the
corporate stock of the applicant (when the applicant
is a corporation);
9) the legal or beneficial owner of any interest in a
noncorporate entity (when the applicant Is not a
corporation);
C) an officer, director, parl:ner, or employee of the
applicant; or
D) the actual applicant.
DESCRIPTION OF RELATIONSIIiP
Submitted Chic 30.thda of August, 2000
Y -tlgl _
Signatura_1~-j~`y,~
Print n,me Stephens L. Ham, III, as agent of
Harry P. Broom, r. and Lorraine M. Broom
Town Of Southold
P.O Box 1179 d'
Southold, NY 11971
***RECEIPT***
Date: 09/22/00 Receipt#: 9037
Transaction(s): Subtotal
1 Application Fees $250.00
Cash#:9037 Total Paid: $250.00
1
Y 2 2000
. 17uthold T vir
trtl~;
Name: Matthews, & Ham
45 Hampton Rd.
Southampton, NY 11968
Clerk ID: LINDAC Internal ID: 18200
MATTHEWS & HAM 5
ATTORNEYS AND COUNSELORS AT LAW
45 HAMPTON ROADV
SOUTHAMPTON, NEW YORK 11968
PHILIP B. MATTHEWS
4912.1992) 631-283-2400
STEPHEN L. HAM, III PAGSIMILE 631-28]-10)6
e-mail: Matihamesq@aol.com
BARBARA T. HAM
December 6, 2000
Planning Board
k-.''
Town of Southold
P.O. Box 1179
Southold, NY 11971 DEC 0 7 2000
Attn.: Mr. Craig Turner SoutholdTc
Planning Board
Re: Lot Line Change for Harry P. Broom, Jr.
and Lorraine M. Broom
(SCTM Nos. 1000-10-3-14,15 & 25)
Dear Craig:
In accordance with the Board's resolution adopted on October 24, 2000, 1
have enclosed certified copies of the deeds covering the newly combined parcels created
by the referenced lot line change. These deeds were recorded in the Office of the Suffolk
County Clerk on December 4, 2000 in Liber 12088 page 271 in the case of tax lot 14 and
the southerly portion tax lot 25 and Liber 12088 page 272 in the case of tax lot 15 and the
northerly portion of tax lot 25. (Because these deeds were recorded late in the day, new
tax map numbers could not be assigned at the time of recording.)
I have also enclosed four additional prints of the Proposed Lot Line Change
forwarded to me by Chandler, Palmer & King on which that surveying firm has shown the
continuation of the twenty-foot right-of-way as a twelve-foot right-of-way in accordance with
the deeds of record and in satisfaction of the second condition to the Board's October 24,
2000 resolution.
Please see thatthe enclosed maps are substituted forthe ones on file, let me
know if you need additional copies, and then arrange for the Board to endorse the maps
as evidence that all conditions to final approval have been satisfied. Finally, please
provide me with an endorsed print of the final map.
Planning Board Page 2
December 6, 2000
If you require any further information or documentation, please give me a call
immediately.
Sincerely,
,f "
Stephen L. Ham, III
Enclosures
cc: Mr. Harry P. Broom, Jr.
(w/ enclosures)
1111111 IIII IIIII IIIII IIIII Illlf IIIII IIIII IIIII IIII IIII
111111 IIIII IIIII IIII IIII
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEEDS/DDD Recorded: 12/04/2000
Number of Pages: 5 At: 04:45:32 PM
TRANSFER TAX NUMBER: 00-17447 LIBER: D00012088
PAGE: 272
District: Section: Block: Lot:
1000 010.00 03.00 015.000
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $0.00
Received the Following Fees For Above Instrument
Exempt Exempt
Page/Filing $15.00 NO Handling $5.00 NO
COE $5.00 NO EA-CTY $5.00 NO
EA-STATE $25.00 NO TP-584 $5.00 NO
Cert.Copies $4.00 NO RPT $23.00 NO
SCTM $0.00 NO Transfer tax $0.00 NO
Comm. Pres $0.00 NO
Fees Paid $87.00
TRANSFER TAX NUMBER: 00-17447
THIS PAGE IS A PART OF THE INSTRUMENT
Edward P.Romaine
County Clerk, Suffolk County
+
1 2 3
RECORDED
Number of pages 2000 Dec 04 04:45:32 PM
TORRENS Edward P.Romaine
CLERK OF
Serial # SUFFOLK COUNT'.
L D00012088
Certificate # P 272
DT# 00-17447
Prior Ctf. #
Deed / Mortgage Instrument Deed / Mortgage Tax Stamp Recording / Filing Stamps
q FEES
r
Page / Filing Fee Mortgage Amt.
Handling 1. Basic Tax
TP-584 2. Additional Tax
Notation Sub Total
EA-52 17 (County) Sub Total Spec./Assit.
Or
EA-5217 (State) Spec. /Add.
R.P.T.S.A. .yam ~`~Ar TOT. MTG. TAX
Dual Town Dual CountyComm. of Ed. 5 00 Held for Apportionment
f~
Affidavit Transfer Tax
Certified Copy Mansion Tax
The property covered by this mortgage is or
Reg. Copy will be improved by a one or two family
Sub Total dwelling only.
Other YES or NO
GRAND TOTAL If NO, see appropriate tax clause on page #
of this instrument.
5" Real Property Tax Service Agency Verification 6 Community Preservation Fund
'M Dist. Section B lock Lot Consideration Amount $ 0
CPF Tax Due $ 0
mp 1000 010.00 03.00 015.000
Dat~ 1000 010.00 03.00 Improved
Initia Vacant Land
Satisfactions/Discharges/Releases List Property Owners Mailing Address TD
RECORD & RETURN TO:
TD
Stephen L. Ham, III, Esq.
Matthews & Ham TD
45 Hampton Road
Southampton, NY 11968
8 Title Company Information
Co. Name
Title #
Suffolk Count Recording & Endorsement Page
This page forms part of the attached Deed made by:
(SPECIFY TYPE OF INSTRUMENT)
LORRAINE M. BROOM The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
TO In the'rownship of SOUTHOLD
HARRY P. BROOM, JR. In the VILLAGE
or HAMLET of FISHERS ISLAND
BOXES 5 TIIRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
111-
Dear Taxpayer,
Your satisfaction of mortgage has been filed in my office and 1 am enclosing the original copy
for your records.
If a portion of your monthly mortgage payment included your property taxes, you will now need
to contact your local Town 'Fax Receiver so that You may be billed directly for all future property
tax bills.
Local property taxes are payable twice a year: on or before January 10°i and on or before May
3151. Failure to make payments in a timely fashion could result in a penalty.
Please contact your local Town Tax Receiver with any questions regarding property tax
payment.
Babylon Town Receiver of Taxes Riverhead Town Receiver of Taxes
200 East Sunrise Highway 200 Howell Avenue
North Lindenhurst, N. Y. 11757 Riverhead, N. Y. 11901
(516) 957-3004 (516) 727-3200
Brookhaven Town Receiver of Taxes Shelter Island Town Receiver of Taxes
250 East Main Street Shelter Island Town Hall
Port Jefferson, N.Y. 11777 Shelter Island, N.Y. 11964
(516) 473-0236 (516) 749-3338
East Hampton Town Receiver of Taxes Smithtown Town Receiver of Taxes
300 Pantigo Place 99 West Main Street
East Hampton, N.Y. 11937 Smithtown, N.Y. 11787
(516) 324-2770 (516) 360-7610
Huntington Town Receiver of "faxes Southampton Town Receiver of "faxes
100 Main Street 116 1lampton Road
Huntington, N.Y. 11743 Southampton, N.Y. 11968
(516) 351-3217 (516) 283-6514
Islip Town Receiver of Taxes Southold 'town Receiver of Taxes
40 Nassau Avenue 53095 Main Road
Islip, N.Y. 11751 Southold, N.Y. 11971
(516) 224-5580 (516) 765-1803
Sincerely,
Oonfo~
Edward 1'. Romaine
Suffolk County Clerk
dw
2/99
z-oiw. 2W
r
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
THIS INDENTURE, made the 2q t1- day of November, two thousand,
i
BETWEEN LORRAINE M. BROOM, 12 Old Stone Post Road, Lyme, Connecticut 06371,
i
I
party of the first part, and HARRY P. BROOM, SR., 162 Ferry Road, Hadlyme, Connecticut 06439,
party of the second part,
WITNESSETH, that the party of the first part, in consideration of zero ($0.00)
dollars
paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs
or successors and assigns of the party of the second part forever,
those
ALL ftwA certain plotp piecesor parcelsof land, with the buildings and improvements thereon erected, situate,
lying and being In-the at Fishers Island, Town of Southold, County of Suffolk and State
of New York, being more particularly bounded and described as Parcel I and Parcel II
as set forth on Schedule A hereto.
Q
TOGETHER WITH easements and rights reserved by the party of the first part for the
benefit of the said Parcel I in the deed, dated December 7, 1988 and recorded in
the Office of the Suffolk County Clerk on December 20, 1988 in Liber 10760 page
122.
BEING AND INTENDED TO BE, in the case of Parcel I described on Schedule A hereto,
the entire interest of the party of the first part in the same premises conveyed
to the party of the first part and the party of the second part (as Harry P. Broom)
by deed, dated September 25, 1985 and recorded in the Office of the Suffolk County
Clerk on October 9, 1985 in Liber 9890 page 76.
BEING AND INTENDED TO BE, in the case of Parcel II described on Schedule A hereto,
the northerly portion of the twenty-foot right-of-way that was conveyed to the
party of the first part by deed, dated December 7, 1988 and recorded in the Office
of the Suffolk County Clerk on December 20, 1988 in Liber 10760 page 126.
The party of the second part acknowledges that, upon the recording of this deed, the
said Parcel I and Parcel IT will be deemed to be merged and will constitute a single
parcel for all purposes except that the said Parcel II only shall continue to be
subject to such rights as others may have to use said Parcel IT for access.
TOGETHER with all right, title and interest, if any, of the party of the first part In and to any streets and roads
abutting the above described premises to the center lines thereof; TOGETHER with the appurtenances and all
the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the
premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of
the second part forever.
S ATE OF NEW YORK SS:
C N TY OF SUFFOLK
~.U
DWARD P. ROMAINE, CLERK OF THE COUNTY OF SUFFOLK AND CLERK OF THE SUPREME COURT
OF THE STATE OF NEW YORK IN AND FOR SAID COUNTY (SAID COURT BEING A COURT OF RECORD)
DO HEREBY CERTIFY THAT I HAVE COMPARED THE ANNEXED COPY OF
DEED 12OEr AT PAGE RECORDED /a
AND THAT IT IS A JUST AND TRUE COPY OF SUCH ORIGINAL DEED AND OF THE WHOLE THEREOF.
IN TE TIMONY WHEREOF, I HAVE HEREUNTO SET MY HAND AND AFFIXED THE SEAL OF SAID
COUNTY AND COURT THIS DAY OF~ R ~ 2000
1
CLERK
12-0156. O&Wcg
Standard N.Y.B.T.U. Form 8002 - Bargain and Sale Deed, wilh covenant against Grantor's Acls - Uniform Acknowledgment
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE
Slate of New York, Counly of ss: Stale of New York, County of ss:
On the day of in the year On the day of in the year
before me, the undersigned, personally appeared before me, the undersigned, personally appeared
personally known to me or proved to me on the basis of personally known to me or proved to me on the basis of
satisfactory evidence to be the Individual(s) whose name(s) is satisfactory evidence to be the individual(s) whose name(s) is
(are) Vfbscribed to the within Instrument and acknowledged to (are)" subscribed to the within instrument and acknowledged to
me thief he/she/they executed the same in his/her/their me that he/she/they executed the some In his/her/their
j capacip(les), and that by his/her/their signature(s) on the capacily(les), and that by his/herAheir signature(s) on the
Instrument, the individual(s), or the person upon behalf of which instrument, the Individual(s), or the person upon behalf of which
j the individual(s) acted, executed the instrument. the individual(s) acted, executed the instrument.
(signature and office of individual taking acknowledgment) (signature and office of individual taking acknowiedgtnenl)
'I
I
%
TO BE USED, ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE
Stale (or District of Columbia, Territory, or Foreign Country) of Connecticut ss:
On the raCl day of November in the year 2000 before me, the undersigned, personally appeared
Lorraine M. Broom
personally known to me or proved to me on the basis of satisfactory evidence to be the Individual(s) whose name(s) Is (are)
subscribed to the within Instrument and acknowledged to me that he/she/they executed the same Intris/herAheircapacily(fa#, and
that by Ms/her/their signature(sYon the instrument, the Individual(s), or the person upon behalf of which the individual(s) acted,
executed the Instrument, and that such Individual made such appearance before the undersigned In the
I,
(insert the City or other political subdivision) (and insert the Stale or Country or other plaacce_ the acknowledgment was taken)
(signature and office'vi List taking acknowledgment)
MAAI_ANnJ PAST-tewicz. Notary~lic
\_V`,\, Q-0 wit iii w. ~rw?<r4.~
A/D7:4Ay PV BLfC- STAre OFCOAr.JEtr,tu>-
DISTRICT 1000
BARGAIN AND SALE DEED SECTION 010.00
BLOCK 03.00
WITH COVENANT AGAINST GRANTOR'S ACTS LOT 015.000 & p/o 025.000
COUNTY OR TOWN SUFFOLK - SOUTHOLD
Title No. STREET ADDRESS (no Peninsula Road
LORRAINE M. BROOM Fishers Island, NY 06390
TO
Recorded at Request of
HARRY P. BROOM, JR. COMMONWEALTH LAND TITLE INSURANCE COMPANY
G
RETURN B MAIL TO:
STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS
Dislribuled by
Commonwealth
A LANI>MIfAIG WNPANY
COMMONWEALTH LAND TITLE INSURANCE COMPANY
w
U
LL
0
u
W2
w
O
w
H
K
O
W
U
a
u!
v.
n
SCHEDULE A
to
DEED
Party of the First Part: Lorraine M. Broom
Party of Second Part: Harry P. Broom, Jr.
Deed Dated: November 29 2000
PARCELI
All that certain plot, piece or parcel of land, with the buildings and improvements thereon
erected, situate, lying and being at Fishers Island, Town of Southold, County of Suffolk and
State of New York, being a portion of Lot No. 52 on "Plan of Peninsula at Fishers Island,
owned by Charles W. Hedges and Frances G. Thorp", made by Chandler and Palmer,
Engineers, Norwich, Connecticut, filed in the Office of the Suffolk County Clerk on March
11, 1913 as Map Number 223, being more particularly bounded and described as follows:
BEGINNING at an iron pipe on the southerly line of a right of way leading through the
"Peninsula", said point being located 1861.05 feet North of a point which is 604.84 feet
East of the United States Coast and Geodetic Survey Triangulation Station "PROS"; and
RUNNING THENCE South 23 degrees 55 minutes 00 seconds West, 131.59 feet to the
shore of Inner Bay;
THENCE North 84 degrees 47 minutes 41 seconds West, 50.88 feet to a point;
THENCE North 31 degrees 15 minutes 49 seconds East, 21.78 feet to a point;
THENCE North 58 degrees 54 minutes 26 seconds West, 36.27 feet to an iron pipe at a
right of way;
THENCE North 38 degrees 23 minutes 00 seconds East, 119.33 feet along said right of
way to an iron pipe at its intersection with the said southerly line of the aforementioned
right of way leading through the "Peninsula";
THENCE South 72 degrees 58 minutes 00 seconds East, 51.96 feet along said right of
way to the iron pipe at the point of BEGINNING.
PARCELII
All that certain plot, piece or parcel of land, with the buildings and improvements thereon
erected, situate, lying and being at Fishers Island, Town of Southold, County of Suffolk and
State of New York, being more particularly bounded and described as follows:
BEGINNING at an iron pipe on the southerly line of a right of way leading through the
"Peninsula", said point being located 1882.56 feet North of a point which is 570.62 feet
East of United States Coast and Geodetic Survey Triangulation Station `PROS'; and
RUNNING THENCE South 38 degrees 23 minutes 00 seconds West, 114.08 feet to a
point;
THENCE South 58 degrees 54 minutes 26 seconds East, 20.14 feet to a point;
THENCE North 38 degrees 23 minutes 00 seconds East, 119.33 feet to a point on the
southerly line of the aforementioned right of way;
THENCE North 72 degrees 58 minutes 00 seconds West; 21.45 feet along said right of
way to the point of BEGINNING.
The said Parcel II constitutes the northerly portion of a twenty foot right of way and is
subject to such rights as others may have to use said Parcel II for access.
G
m G
V1 4 ~
# r~ n R n v
n~r?. m
o -norm car,
N T rY
J~
-~J r~ 0 O ,On 0 M
O -h m
.A rAi T G1 .p
Q O y cn
m t+
Ci
- I illllll III) (IIII VIII VIII VIII VIII VIII VIII IIII IIII
111111 Ilili (IIII IIII IIII
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEEDS/DDD Recorded: 12/04/2000
Number of Pages: 5 At: 04:45:32 PM
TRANSFER TAX NUMBER: 00-17446 LIBER: D00012088
PAGE: 271
District: Section: Block: Lot:
1000 010.00 03.00 014.000
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $0.00
Received the Following Fees For Above Instrument
Exempt Exempt
Page/Filing $15.00 NO Handling $5.00 NO
COE $5.00 NO EA-CTY $5.00 NO
EA-STATE $25.00 NO TP-584 $5.00 NO
Cert.Copies $4.00 NO RPT $23.00 NO
SCTM $0.00 NO Transfer tax $0.00 NO
Comm.Pres $0.00 NO
Fees Paid $87.00
TRANSFER TAX NUMBER: 00-17446
THIS PAGE IS A PART OF THE INSTRUMENT
Edward P.Romaine
County Clerk, Suffolk County
2
Number of pages-i
TORRENS
SUFFOU
Serial # L D000120 8
R u'1
Certificate# Dl# n0-17446
Prior Ctf. #
Deed /Mort gage Instrument Deed /Mortgage Tax Stamp Recording /Filing Stamps
4 FEES
Mortgage Amt.
-
Page / Filing Fee -
1. Basic Tax -
Handling
TP-584 2. Additional Tax
Notation Sub Total
EA-52 17 (County) Sub Total Spec./Assit.
Or
EA-5217 (State) Spec. /Add. -
RP.T.S.A. ,y~y~rxta~A TOT. MTG. TAX
Dual Town Dual County
Comm. of Ed. 5 00 Held for Apportionment
Affidavit Transfer Tax
no wo
Mansion Tax
Certified Copy - The property covered by this mortgage is or
will be improved by a one or two family
Reg. Copy dwelling only.
Sub Total YES or NO
Other If NO, see appropriate tax clause on page #
GRAND TOTAL of this instrument.
5 Real Property Tax Service Agency Verification014.OOO Q r/ G Community Preservation Fund
Dist. Section B lock Consideration Amount $ 0
1000 010.00 03.00 CPF Tax Due $ 0
Stamp
Da 1000 010.00 03.00 Improved
Vacant Land
Initial M~/
7 Satisfactions/Discharges/Releases List Property Owners Mailing Address TD
RECORD & RETURN TO:
TD
Stephen L. Ham, III, F.sq. TD
Matthews & Ham
45 Hampton Road
Southampton, NY 11968
s Title Company Information
Co. Name
Title #
9 Suffolk Count Recording & Endorsement Page
This page forms part of the attached Deed made by:
(SPECIFY TYPE OF INSTRUMENT)
LORRAINE M. BROOM and The premises herein is situated in
HARRY P. BROOM, JR. SUFFOLK COUNTY, NEW YORK.
TO In the Township of SOUTHOLD
CAPE SEVILLITY, LLC In the VILLAGE
or HAMLET of FISHERS ISLAND
BOXES 5 THRU 9 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
rrnrr-r+•
Dear Taxpayer,
Your satisfaction of mortgage has been filed in my office and I am enclosing the original copy
for your records.
If a portion of your monthly mortgage payment included your property taxes, you will now need
to contact your local Town Tax Receiver so that you may be billed directly for all future property
tax bills.
Local property taxes are payable twice a year: on or before January 10°i and on or before May
31". Failure to make payments in a timely fashion could result in a penalty.
Please contact your local Town Tax Receiver with any questions regarding property tax
payment.
Babylon Town Receiver of Taxes Riverhead Town Receiver of Taxes
200 East Sunrise Highway 200 l Lowell Avenue
North Lindenhurst, N.Y. 11757 Riverhead, N. Y. 11901
(516) 957-3004 (516) 727-3200
Brookhaven Town Receiver of Taxes Shelter Island "Town Receiver oCfaxes
250 East Main Street Shelter Island "town Hall
Port Jefferson, N.Y. 11777 Shelter Island, N.Y_ 11964
(516) 473-0236 (516)749-3338
East Ilampton Town Receiver of Taxes Smithtown Town Receiver of Taxes
300 Pantigo Place 99 West Main Street
East Hampton, N.Y. 1 1937 Smithtown, N.Y. 11787
(516) 324-2770 (516) 360-7610
Huntington Town Receiver of Taxes Southampton Town Receiver of Taxes
100 Main Street 116 Hampton Road
Huntington, N.Y. 11743 Southampton, N.Y. 11968
(516) 351-3217 (516) 283-6514
Islip Town Receiver of Taxes Southold Town Receiver of'Taxes
40 Nassau Avenue 53095 Main Road
Islip, N.Y. 11751 Southold, N.Y. 11971
(516) 224-5580 (516) 765-1803
Sincerely,
Gz~2U1~, QntluxQ/
Edward P. Romaine
Suffolk County Clerk
dw
2/99
r
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
THIS INDENTURE, made the 29 day of November, 2000
BETWEEN LORRAINE M. BROOM, 12 Old Stone Post Road, Lyme, Connecticut 06371
and HARRY P. BROOM, JR., 162 Ferry Road, Hadlyme, Connecticut 06439,
party of the first part, and CAPE SEVILLITY, LLC, a Connecticut limited liability company,
with its principal office at 162 Ferry Road, Hadlyme, Connecticut 06439,
party of the second part,
WITNESSETH, that the party of the first part, in consideration of Zero ($0.00)
dollars
paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs
or successors and assigns of the party of the second part forever,
j those
ALL-hat certain plotppiecesor parcebof land, with the buildings and improvements thereon erected, situate,
lying and being irr+he at Fishers Island, Town of Southold, County of Suffolk and State
of New York, being more particularly bounded and described as set forth on
Schedule A hereto.
BEING AND INTENDED TO BE, in the case of Parcel I, the same premises conveyed to
the said Harry P. Broom, Jr. by deed, dated June 24, 1986 and recorded in the
Office of the Suffolk County Clerk on June 26, 1986 in Liber 10066 page 582.
BEING AND INTENDED TO BE, in the case of Parcel II, the southerly portion of the
twenty-foot riL,ht-of-way which continues as a twelve-foot right-of-way and then
continues as a small sandy peninsula that was conveyed to the said Lorraine M.
Broom by deed, dated December 6, 1988 and recorded in the Office of the Suffolk
County Clerk on. December 20, 1988 in Liber 10760 page 126.
The party of the second part acknowledges that, upon the recording of this deed,
the said Parcel I and Parcel II will be deemed to be merged and will constitute
a single parcel for all purposes except that the said Parcel II only shall,be
subject to such. rights as others may have to use said Parcel II for access.
1
L
TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and roads
abutting the above described premises to the center lines thereof; TOGETHER with the appurtenances and all
the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the
premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of
the second part forever.
AND the party of the first part covenants that the party of the first part has not done or suffered anything
whereby the said premises have been encumbered in any way whatever. excc+nf n- ~f-
TATE OF NEW YORK SS:
COUNTY OF SUFFOLK
I, EDWARD P. ROMAINE, CLERK OF THE COUNTY OF SUFFOLK AND CLERK OF THE SUPREME COURT
OF THE STATE OF NEW YORK IN AND FOR SAID COUNTY (SAID COURT BEING A COURT OF RECORD)
DO HEREBY CERTIFY THAT I HAVE COMPARED THE ANNEXED COPY F
DEED / a Ddl~ AT PAGE 7 RECORDED
AND THAT IT IS A JUST AND TRUE COPY OF SUCH ORIGINAL DEED AND OF THE WHOLE THEREOF.
IN TESTIMONY WHEREOF, I HAVE HEREUNTO SET MY HAND AND AFFIXED THE SEAL OF SAID
,COUNTY AND COURT THIS DAY OF
1 CLERK
12-0156. 0610Oc9
Standard N.Y.B.T,U. Form 8002 - Bargain and Sale Deed, with Covenant against Grantor's Acts - Uniform Acknowledgment
Fnrm v7on
-T9-6E-HSEB-0PFE1F ~HC~ ~tFEkEKNENh'L-EDC ME-PhT-iS-MAB EiN~FFWW '(43R14£rT-Ai-E
Connecticut
Slate of New-Yvrk, County of N ss: Stale of New York, C ty of ss:
On the -~1ci day of November in the year 2000 On the day of in the year
before me, the undersigned, personally appeared before me, the undersigned, personally appeared
Harry P. Broom, Jr.
personally known to me or proved to me on the basis of personally known to me or proved to me on the basis of
satisfactory evidence to be the Individual(s) whose name(s) is satisfactory evidence to be the individual(s) whose name(s) is
-(are)-subscribed to the within instrument and acknowledged to (are) subscribed to the within instrument and acknowledged to
me that he/shetther executed the same in his/her/lheir me that he/she/they executed the same in his/her/their
capacilyflee)r and that by his/herAheir signalure(s} on the capacity(ies), and that by his/her/their signature(s) on the
instrument, the individual(s), or the person upon behalf of which instrument, the individual(s), or the person upon behalf of which
the individual(s) acted, executed the instrument, and that such the individual(s) acted, executed the instrument.
individual made such appearance before the undersigned
in the
jsk"tjre-dndoftceof individual-takiiigsekrmwledgment)- (signature and office of individual taking acknowledgment)
l insert the City or other political subdivision)
in 1~ Qti~ s, QX'A C--\-
(and insert the State or County or other place the
acknowledgment was taken)
g61AKd fASklEullLZ- 4-
afAN puBLIL. TO BE USED ONLY WHEN THE ACKNOWLEDGMEN IS MADE OUTSIDE NEW YORK STATE
SrATe UFCJd0ELr'c1r _ CJ wMrS9aJ Ewr IRtS 1-31-05
Slate (or District of Columbia, Territory, or Foreign Country) of Connecticut, C;, ,dry e" NAT Lc. o~.J SS:
On the 2 q day of November in the year 2000 before me, the undersigned, personally appeared
Lorraine M. Broom
personally known to me or proved to me on the basis of satisfactory evidence to be the inclividual(s) whose name(s) is #m)
subscribed to the within instrument and acknowledged to me that he/she/" executed the same in-his/herAheiecapacily(iesj, and
that by hislhedthe'iF signature(s) on the instrument, the Individual(s), or the person upon behalf of which the individual(s) acted,
executed the instrument, and that such Individual made such appearance before the undersigned In the
in C. A C7
(insert the City or other political subdivision) (and insert a State or Country or other place the acknowledgment was taken)
(signature and office of individual Lakin cknowledgment)
MA9tANA/ pA5k(EVJICZ Notary Publ c
,)orAay PUo3Llc- 5rq TE OF COVA/ec7-icUT-
DISTRICT 1000
BARGAIN AND SALE DEED SECTION 010.00
BLOCK O;i.00
WITH COVENANT AGAINST GRANTOR'S ACTS LOT 014.000 & p/o 025.000
COUNTY OR TOWN SUFFOLK - SOUTHOLD
Title No. STREET ADDRESS (no ll) PENINSULA ROAD
LORRAINE M. BROOM and _ FISHERS ISLAND, NY 06390
HARRY P. BROOM, JR.
TO
Recorded at Request of
SEVILLITY, LLC COMMONWEALTH LAND TITLE INSURANCE COMPANY
RETURN BY MAIL TO:
STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS
Distributed by
IR Commonwealth
nr NDA.,rxxac horn'
COMMONWEALTH LAND TITLE INSURANCE COMPANY
W
U
LL
0
z
p_Z
rn c,
lri R
a,
u r -'n iv m
0 F,
W o r- r u. R
-0 Fn r- F'o
rJ ~I -0 -P. C.
70
0 1 r J ri
LL J 1 r _ -h frl
uL~
cq
ro
N_
a
w
N
W
K
SCHEDULE A
to
DEED
Party of the First Part: Lorraine M. Broom and Harry P. Broom, Jr.
Party of Second Part: Cape Sevillity, LLC
Deed Dated: November 1 2000
PARCELI
All that certain plot, piece or parcel of land, with the buildings and improvements
thereon erected, situate, lying and being at Fishers Island, Town of Southold,
County of Suffolk and State of New York, being a portion of Lot No. 52 on "Plan of
Peninsula at Fishers island, owned by Charles W. Hedges and Frances G. Thorp",
made by Chandler and Palmer, Engineers, Norwich, Connecticut, filed in the Office
of the Suffolk County Clerk on March 11, 1913 as Map Number 223, being more
particularly bounded and described as follows:
BEGINNING at the northeasterly corner of the premises described herein, said
point being located the following three (3) courses and distances from an iron pipe
which is located 1861.05 feet North of a point which is 604.84 feet East of the
United States Coast and Geodetic Survey Triangulation Station "PROS": (1) South
23 degrees 55 minutes 00 seconds West, 131.59 feet; (2) North 84 degrees 47
minutes 41 seconds West, 50.88 feet; and (3) North 31 degrees 15 minutes 49
seconds East, 21.78 feet; and
RUNNING THENCE North 58 degrees 54 minutes 26 seconds West, 36.27 feet to
the easterly line of a right of way;
THENCE South 38 degrees 23 minutes 00 seconds West, 45.81 feet to a point;
THENCE South 46 degrees 54 minutes 22 seconds East, 6.53 feet to a point;
THENCE South 10 degrees 37 minutes 50 seconds East, 15.20 feet to a point;
THENCE North 74 degrees 57 minutes 02 seconds East, 30.50 feet to a point;
THENCE North 48 degrees 04 minutes 06 seconds East, 15.03 feet to a point;
THENCE North 31 degrees 15 minutes 49 seconds East, 21.78 feet to the point of
BEGINNING.
PARCEL II
All that certain plot, piece or parcel of land, with the buildings and improvements thereon
erected, situate, lying and being at Fishers Island, Town of Southold, County of Suffolk and
State of New York, being more particularly bounded and described as follows:
BEGINNING at a point which is located South 38 degrees 23 minutes 00 seconds West,
121.74 feet from an iron pipe located on the southerly line of a right of way leading through
the "Peninsula", said iron pipe being located 1882.56 feet North of a point which is 570.62
feet East of the United States Coast and Geodetic Survey Triangulation Station "PROS";
and
-FA-E3&USEB-0 W11L-faTilEkEKHOWI{-13GMEfN-iS-MkB PIE
Connecticut I
Stale of Now'/vrk, County of N SS: Stale of New York, ounly of ss:
On the -Rc~ day of November in the year 2000 On the day of In the year
before me, the undersigned, personally appeared before me, the undersigned, personally appeared
Harry P. Broom, Jr.
personally known to me or proved to me on the basis of personally known to me or proved to me on the basis of
satisfactory evidence to be the Individual(s) whose name(s) Is satisfactory evidence to be the Individual(s) whose name(s) is
-(ara)-subscribed to the within instrument and acknowledged to (are) subscribed to the within instrument and acknowledged to
me that he/she/Ihey, executed the same In his/haMhelr me that he/she/they executed the same In his/her/their
capacilyeee)r and that by his/herilheir signalure(sj- on the capacity(les), and !list by his/her/their signature(s) on the
Instrument, the Individual(s), or the person upon behalf of which instrument, the individual(s), or the person upon behalf of which
the individual(s) acted, executed the instrument and that such the individual(s) acted, executed the Instrument.
individual made such appearance before tAe undersigned
in the
Isrgrretureand-office of individuaHaking acknowledgment)- (signature and office of individual taking acknowledglent)
Insert the City or other political subdivision)
in \V Q~
(and insert the State or County or other place the
acknowledgment was taken)
PASkIEWrLZ E- vtol:i '.c.,
I'AWA44
rJoTAN pugLlc TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE
STATepFW,y'rJECTICLT-- CoAMISLWJE ('IIt6S I-31-o5
Slate (or District of Columbia, Territory, or Foreign Country) of Connecticut, C<,., u,'v of J ci,, Lc. ou J ss:
On the 1 ij day of November In the year 2000 before me, the undersigned, personally appeared
Lorraine M. Broom
personally known to me or proved to me on the basis of satisfactory evidence to be the Individual(s) whose name(s) is -(ere)
subscribed to the within Instrument and acknowledged to me that he/she/" executed the same in-hfs/herHheir-capacily0es), and
that by His/her/theiF signalure(s) on the instrument, the Individual(s), or the person upon behalf of which the Individual(s) acted,
executed the Instrument, and that such Individual made such appearance before the undersigned In the
In s, C o "Al C.-7,
(Insert the City or other political subdivision) (and insert a Slate or Country or other place the acknowledgment was taken)
(signature and office of individual !akin cknowledgmenl)
MARIANA/ pASkrEV,/ICZ Notary Publ c
I. il.C>Y
AJOTAAy PUBLIC - STgTC VF C.WA1FCr1CU T-
DISTRICT 1000
BARGAIN AND SALE DEED SECTION 010.00
BLOCK 03.00
WITH COVENANT AGAINST GRANTOR'S ACTS LOT 014.000 & p/o 025.000
Title No. COUNTY OR TOWN SUFFOLK - SOUTHOLD
LORRAINE M. BROOM and STREET ADDRESS (no fl) PENINSULA ROAD
HARRY P. BROOM, JR FISHERS ISLAND, NY 06390
.
TO Recorded at Request of
SEVILLITY, LLC COMMONWEALTH LAND TITLE INSURANCE COMPANY
RETURN BY MAIL TO:
STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS
Distributed by
V Commonwealth
nIw AXIUrwaxlrnnr
COMMONWEALTH LAND TITLE INSURANCE COMPANY
W
U_
it
O
O
2
O u
U
uW( m
o
W co r- n M
m
W 0-1
C r•i p . as
O J V - [
A m
V<' co m
W .A ti. 'Il
U OD
N m GJ
tJ
W~
1/1
W
K
i. CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
THIS INDENTURE, made the ~Q day of November, 2000
BETWEEN LORRAINE M. BROOM, 12 Old Stone Post Road, Lyme, Connecticut 06371
(land HARRY 1'. BROOM, JR., 162 Ferry Road, Hadlyme, Connecticut 06439,
party of the first part, and CAPE SEVILLITY, LLC, a Connecticut limited liability company,
iiwith its principal. office at 162 Ferry Road, Hadl.yme, Connecticut 06439,
party of the second part,
WITNESSETH, that the party of the first part, in consideration of Zero ($0_00)_______________
- --dollars
paid by the party of the second part, does hereby grant and release unto the party of the second part, the heirs
or successors and assigns of the party of the second part forever,
those
ALL-tfiat certain plotppiecesor parcelsof land, with the buildings and improvements thereon erected, situate,
lying and being hrthe at Fishers Island, Town of Southold, County of Suffolk and State
of New York, being more particularly bounded and described as set forth on
!Schedule A hereto.
BEING AND INTENDED TO BE, in the case of Parcel I, the same premises conveyed to
the said Harry P. Broom, Jr. by deed, dated June 24, 1986 and recorded in the
office of the Suffolk County Clerk on June 26, 1986 in Liber 10066 page 582.
IBEINC AND INTENDED TO BE, in the case of Parcel. II, the southerly portion of the
twenty-foot right-of-way which continues as a twelve-foot right-of-way and then
continues as a small sandy peninsula that was conveyed to the said Lorraine M.
Broom by deed, dated December 6, 1988 and recorded in the Office of the Suffolk
!County Clerk on December 20, 1988 in Liber 10760 page 126.
The party of the second part acknowledges that, upon the recording of this deed,
the said Parcel I and Parcel II will be deemed to be merged and will constitute
-a single parcel for all purposes except that the said Parcel IT only shall be
subject to such rights as others may have to use said Parcel IT for access.
TOGETHER with all right, title and interest, if any, of the party of the first part in and to any streets and roads
abutting the above described premises to the center lines thereof; TOGETHER with the appurtenances and all
the estate and rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the
premises herein granted unto the party of the second part, the heirs or successors and assigns of the party of
the second part forever
AND the party of the first part covenants that the party of the first part has not done or suffered anything
whereby the said premises have been encumbered in any way whatever, except as aforesaid.
AND the party of the first part, in compliance with Section 13 of the Lien Law, covenants that the party of the
first part will receive the consideration for this conveyance and will hold the right to receive such consideration
as a trust fund to be applied first for the purpose of paying the cost of the improvement and will apply the same
first to the payment of the cost of the improvement before using any part of the total of the same for any other
purpose. The word "party" shall be construed as if it read "parties" when ever the sense of this indenture so
requires_
IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above
written
J
IN PRFSFNCF OF.
LOR INE M. BROOM
HARRY P. OOM, J .
At,
t
MATTHEWS & HAM
ATTORNEYS AND COUNSELORS AT LAW
45 HAMPTON ROAD
SOUTHAMPTON, NEW YORA 11968
PHILIP B. MATTHEWS
631-283-2400
(19121992)
STEPHEN L. HAM, III FACSIMILE 631-287-1076
e-mail: Matthamesq®aol.com
BAREAEA T. HAm
October 23, 2000
Planning Board
Town of Southold
P.O. Box 1179
Southold, NY 11971
Attn.: Mr. Craig Turner
Re: Proposed Lot Line Change - Property of
Harry P. Broom, Jr. and Lorraine M. Broom
(SCTM Nos. 1000-10-3-14 15 & 25)
Dear Craig:
In connection with the referenced application which has been scheduled for
a public hearing tonight at 6:05 P.M., I have enclosed a duly executed Affidavit of Posting
signed and sworn to by applicant Harry P. Broom, Jr.
Sincerely,
Wit?.
Stephen L. Ham, III
Enclosure
OCT 24 2000
soudlow Town
F tanf* g Board
•
AFFIDAVIT OF POSTING
This is to serve notice that I personally posted the property known as
(no Peninsula Road, Fishers Island (SCTM No.) 1000-10-3-14, 15 & 25)
by placing the Town's official poster notices(s) within 10 feet of the front property
line facing the street(s) where it can be easily seen, and that I have checked to be
sure the poster has remained in place for seven days prior to the date of the public
hearing on October 23, 2000
owners of recor which abuts and every property which is across
from any public or private street from t e ed property
on
Harry P. Broom, Jr.
Your name (print)
L
Signature
162 Ferry Road, Hadlyme, CT 06439
Address
October &Q 2000
Date
Notary Public
C -V A, S
PLEASE RETURN THIS AFFIDAVIT AND CERTIFIED MALL RECEIPTS ON THE DAY OF,
OR AT THE PUBLIC HEARING
Re: Harry & Lorraine Broom
SCTM 1000-10-3-14, 15 & 25
Date of Hearing: 10/23/00. 6:05 p.m.
PLANNING BOARD MEMBE
4 BENNETT ORLOWSKI, JR. O\,OSVFf~(~'C~ • Town Hall, 53095 State Route 25
Chairman Gy P.O. Box 1179
WILLIAM J. CREMERS O Southold, New York 11971-0959
KENNETH L. EDWARDS C* x Fax (631) 765-3136
GEORGE RITCHIE LATHAM, JR. O .tC Telephone (631) 765-1938
RICHARD CAGGIANO A
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
October 24, 2000
Stephen L. Ham, III, Esq.
Matthews & Ham
45 Hampton Road
Southampton, NY 11968
RE: Proposed Lot Line Change for Harry and Lorraine Broom
SCTM # 1000-10-3-14, 15 & 25
Dear Mr. Ham,
The following took place at a meeting of the Southold Town Planning Board on
Monday, October 23, 2000:
The final public hearing was closed.
The following resolution was adopted:
WHEREAS, Harry and/or Lorraine Broom are the owners of three parcels, SCTM #
1000-10-3-14, 15 & 25; and
WHEREAS, this proposed lot line change is to divide an 11,517 square foot parcel,
SCTM # 1000-10-3-25, between a 1,826 square foot parcel, SCTM # 1000-10-3-14,
and an 8,748 square foot parcel, SCTM # 1000-10-3-15. 9,185 square feet will be
added to the 1,826 square foot parcel, and 2,332 square feet will be added to the
8,748 square foot parcel; and
WHEREAS, the Southold Town Planning Board, pursuant to the State
Environmental Quality Review Act, (Article 8), Part 617, did an uncoordinated review
of this unlisted action, made a determination of non-significance, and granted a
Negative Declaration on October 2, 2000; and
Broom - 10/24/00 - Page Two
WHEREAS, a final public hearing was closed on said subdivision application at the
Town Hall, Southold, New York on October 23, 2000; and
WHEREAS, the Southold Town Planning Board, pursuant to Chapter 58, Notice of
Public Hearing, has received affidavits that the applicant has complied with the
notification provisions; and
WHEREAS, all the requirements of the Subdivision Regulations of the Town of
Southold have been met; be it therefore
RESOLVED, that the Southold Town Planning Board grant conditional final approval
on the surveys, dated July 28, 2000, and authorize the Chairman to endorse the final
surveys subject to fulfillment of the following conditions. These conditions must be
met within six (6) months of the resolution:
1. The filing of new deeds pertaining to the merger of 9,185 square feet from
a 11,517 square foot parcel, SCTM # 1000-10-3-25, and adding it to a
1,826 square foot parcel, SCTM # 1000-10-3-14, and the merger of the
remaining 2,332 square feet from the 11,517 square foot parcel, SCTM #
1000-10-3-25, and adding it to a 8,748 square foot parcel, SCTM # 1000-
10-3-15.
2. Revised maps showing the correct right-of-way must be submitted.
Please contact this office if you have any questions regarding the above.
Very truly yours,
Bennett Orlowski, Jr.
Chairman
77-
MATTHEWS & NAM
Attorneys and Ceunaelory at Law
u Hampton Road
$outhatrow. New York 11!00
Philip a. Matthews
(1911 -1991( 641.103-~00
Stephen L Ham, 10 Faearnge, 021-207-1070
Uwbaia T. Ham e+nrl: Malthamesgd~eol.eem
Facsimile Transmission
To: [ tlk Tuti?1fL-
Fax Ur-31316 Telephone # Ifor-113t
From: Stephen L. Ham, III OCT 2 3 2000
Re: 1%4& "1
Date: C ~ ft mi. o Southold Town
Planning Board
Number of pages (including cover sheet): ~
Message: are,, P"M J h^e- ~?da+•~' Per J
u I ? mot- "4*4.
tWj A p
P. 02
AFFIDAVIT OF POSTING
Tnis is to s_r've no-ice that ! personally posted tre property known as
(noll) Peninsula Road, Fishers Island (SCTM No.) 1000-10-5-14, 15 s 25)
by placing the 'own's official poster notices(s) within 10 feet of the front property
line fac'Ag the street(s) where It can be easily seen, and that I have checked to be
sure the poster has remained in place for seven days prior to the date of the public
hearing on October 23, 2000
owners of reoor which abuts and every property which is across
from any public or onvate street from e ed property
on
Harrv P. Broom, Jr.
Your name (print)
L
Signature ~11
162 Ferry Road, Hadlyme, CT 06439
Address
October ~U 2000
Date
Notary Public
PLEASE RETURN MIS AFFIDAVIT AND CERTIFIED MAIL RECEIPTS ON THE DAY OF,
OR AT THE PUBUC HEARING
Re: Harry h Lorraine Broom
SCTM# lOD0-10-3-14,15 6. 25
Date of Hearing 1-ni2-lion 6;0', p.m.
TOTAL P.62
• • 1~
MATTHEWS & HAM P
ATTORNEYS AND COUNSELORS AT LAW iP
48 HAMPTON ROAD OCT 18 2000
SOUTHAMPTON, NEW YORK 11968
PH3I.IP H. MATTHHWS 631-283-2400 ~Q ~ ~
(1912.1992)
FACSIMILE 631-287-1076 b0U1,~} Y~Ry~~>wn
STEPHEN n
L. HAM, III Planning Board
e-mail: Mauhamesq@aoLcom Plat n
BARBA BARBARA T. HAM
October 16, 2000
Planning Board
Town of Southold
P.O. Box 1179
Southold, NY 11971
Attn.: Mr. Craig Turner
Re: Proposed Lot Line Change - Property of
Harry P. Broom, Jr. and Lorraine M. Broom
(SCTM Nos. 1000-10-3-14 15 & 25)
Dear Craig:
In connection with the referenced application which has been scheduled for
a public hearing on October 23 at 6:05 P.M., I have enclosed a duly executed and sworn
to Affidavit of Mailing, with list of adjoining and abutting owners and certified mail receipts
attached.
Sincerely,
Stephen L. Ham, III
Enclosures
• MAILING •
AFFIDAVIT OFiP@S-TiWT
with respect to the property known as
This is to serve notice that,+eraii~+pflst€dfipropeFty-knvtron~s
(no Peninsula Road, Fishers Island (SCTM Nos.1000-10-3-14, 15, & 25)
line facing the stree s easil s ve checked to be
sure the poster has e or seven date of the public
I have sent notices, by certified mail, the receipts of which are attached, to the
owners of record of every property which abuts and every property which is across
from any public or private street from the above mentioned property
on October 16, 2000.
Charlotte Van Houten
Your name (print)
~ 16r,..
Signature
16 Roses Grove Road, Southampton, NY 11968
Address
October 16, 2000
Date Subscribed and Sworn to Before Me This 16th Day of October, 2000
G¢y~.. , L
Notary Public
STEPHEN L HAM M
No. O12iN40B01Z0 Yak
cw°comnkW nEEE ,Sao
PLEASE RETURN THIS AFF/DAVIT AND CERTIFIED MAIL RECEIPTS ON THE DAY OF,
OR AT THE PUBLIC HEARING
Re: Harry & Lorraine Broom
$CTM#: 1000-10-3-14, 15 & 25 _
Date of Hearing: -10/23/00,--6-. 05 p.m.
U.S. Postal Service
CERTIFIED MAIL RECEIPT
(Domestic Mail Only: No Insurance Cov"Re Provided)
S
Sn Anita Scott, et al, Athens, OH 45701
n-
N Postage _
ul
LIT
o- certified Fee 1.40
-
n Po k
Return Receipt Fee 1.25
0 J M1e
(Endorsement Required)
O Restricted Delivery Fee
C3 (Endorsement Required) _ !5
Total Postage & Fees
ru
r(,r Name (Please Print Clearly) (To be completed by mailer)
rn Anita Scott, et al c/o Oliveri--------------___
117 Street Apt. No.; or PO Box No.
Q- 9908 Oxley Road
---------------------1
C"thens,'OH 45701
PS Form 3800, July 1999 See Reverse for Insfimcitions
(Domestic U.S. Postal Service U.S. Postal Service
CERTIFIED MAIL RECEIPT CERTIFIED MAIL RECEIPT
Only; Provided) (Domestic rq Article Sent To:
Ln
.moo William Reed, Stonington, CT 06378 Barry and Marilyn Rosenberg, NY,NY 100
M1 LIT Postage $ 7 Postage $ -77
LLF1 IT 1.171 Canified Fee 1.40 1.40
0' - Certified Fee
1.'25 Postmark HMS Return Receipt Fee 1.25 Postmark
Return Receipt Fee / Rem
1-9 (Endorsement Required) ~ (Endorsement Required) n
~l
C3 Restricted Delivery Fee
O Restricted Delivery Fee
(Endorsement Required) r ~
1 ~~O O (Endorsement Required) 9
C3 Total Postage & Fees C3 Total Postage & Fees
r.I ru
W Name (Please Print Clearly) (To be completed by mailer) N Name (Please Print Clearly) (To be completed by mailer)
n' William Reed M Barry and Marilyn Rosenberg
[r Street, Apt. a e PO Box a Street, Apt. No.; or PO Box No.
M1 C 1__45 Water Street Er 17 West 67th Street
Cif y. State, ZIP{ 4-....--"-" O
Jtonin ton, CT 06378 r- CIty,State,Z/P+a
New York, NY 10023
PS Form 3800, July 1999 So. F17erso for I..t,..ti
V - ' as PS Form 3800, July 1999 See Rever-s.for Instructions
S. Postal Service U.S. Postal Service
CERTIFIED MAIL RECEIPT CERTIFIED MAIL RECEIPT
.(PoTestif, Mail Only; (Domestic ,n
r~ Er
Hef*LVa ` g1 Y 1q }Qers Island 063990 Sevi 'YTS eE'Simon~5;2 Chester CT. 06412
JNfT 0"c" Er ---T-- 0.77 UNT! 311; or!J68
M1 Pc siege $ r- Po ta_e $
LIT Lrl -1-.40 \r
S3 1.40-
0-. C fit i ed Fee 9 . Ln C tale I Fae
ar•'- 117 Return Rc I )t Fee k Return R iFl Fee Postmark
(End rRe,e,edl 1.25 C1Erk'.. K$ig191Rt! 0 )Entlo-emmRIuve'i) O Resticted D ey Fee
C3 (Fndorseme Irod) O Rot ted Dose y Fee
@ 10/it'`00 0 (Ed .mem Re<orei) 3.42-- 10/16/00
0 Total Postage. 8 Fees L$ O Total Postage & Fees $
N C3
r1J Name (P/rnsc I'rirfClearly) (Tabs completed by maller)
M I ru Name (Please PrintClearly) (To be completed by mailer)
Helen Kavanagh ml Seville Simonds
-
Cr ' - - -
Street Ap t Nor e iiO -N o,;
Box No. St ear. Apt No. or PO B -ox- No . - 117 - .
Er P.O. Box 211 Er 21 Wig Hill Road
N cry-<-rate IP: i. p -
Fishers Island NY 06390 M1 at es I
,.t ester , CT 06412
I Ic.+-~!3'i'YL"kt_~ ~ Yrft/iL•YX7~li'Y.~:Y.~]'k~'R~71~11'I'Cx~itYr'k
ATTACHMENT TO
AFFIDAVIT OF MAILING
SCTM No. Owner and Address
1000-10-3-11 Anita Scott, et al
c/o Oliveri
9908 Oxley Road
Athens, OH 45701
1000-10-3-12 William Reed
145 Water Street
Stonington, CT 06378
1000-10-3-13 Barr; and Marilyn Rcsenberg
17 West 67`h Street
New York, NY 10023
1000-10-3-16 Helen Kavanagh
Private Road
P.O. Box 211
Fishers Island, NY 06390
1000-10-3-8.2 Seville Simonds
21 Wig Hill Road
Chester, CT 06412
PLANNING BOARD MEMBE, SpFFO(,~
BENNETT ORLOWSKI, JR. ONO C~ Town Hall, 53095 State Route 25
Chairman = Gy P.O. Box 1179
WILLIAM J. CREMERS p Southold, New York 11971-0959
KENNETH L. EDWARDS y Z Fax (631) 765-3136
GEORGE RITCHIE LATHAM, JR. p • ,F Telephone (631) 765-1935
RICHARD CAGGIANO
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
LEGAL NOTICE
Notice of Public Hearing
NOTICE IS HEREBY GIVEN that, pursuant to Section 276 of the Town Law, a public
hearing will be held by the Southold Town Planning Board, at the Town Hall, Main
Road, Southold, New York in said Town on the 23rd day of October, 2000 on the
question of the following:
6:05 P.M. Public Hearing for the proposed lot line change for Harry & Lorraine Broom.
The property is located off of Peninsula Road, on the Inner Bay of West Harbor, on
Fishers Island, County of Suffolk, State of New York. Suffolk County Tax Map Number
1000-10-3-14,15 & 25.
Dated: 10/4/00
BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD
Bennett Orlowski, Jr.
Chairman
PLEASE PRINT ONCE ON THURSDAY, OCTOBER 12, 2000 AND FORWARD ONE
(1) AFFIDAVIT TO THIS OFFICE, THANK YOU.
COPIES SENT TO:
The New London Day
P U B L I S H E R I S • R T I F I C A T E •
State of Connecticut )
County of New London, ) ss. New London
On this 12th day of October, 2000,
personally appeared before the undersigned, a
Notary Public within and for said County and
State, J. L. ZIELINSKI, LEGAL ADVERTISING
CLERK of THE DAY, a daily newspaper published
at New London, County of New London, State of
Connecticut, who being duly sworn, states on
-GWL_ 469
oath, that the Order of Notice in the case of T
ow `
d
TOWplannIa Board
LEGAL 469-BROOM APPL., Notice of Public Hearing
NOTICE HEREBY GIV-
EN that, Pursuant LO to Section
276 of the Town Law, a Public
hearing will be Town by the
a true copy of which is hereunto annexed, was Southold a The n Planning
Board,
Ba at the Town Nall,
Main in Road, Southold, New
York in n sold Town w" on the
published in said newspaper in its issue (s) of 23rd day Of otober,oooon
the IU aues ti tian o f t he folio wing:
10/12/2000 6:05 P.M. Public Nearng
far the PfOPOeed. Il afrlaiin
change for NarrY 4
Broom. The Pro PeriY is lo-
Roatl,
catsd oif of Me to
0n the Inner Bav of West
Harbor, an Fishers Island,
t Count, of Suffolk, State of
New Vork. $yIfoI CountY
ef T P ur _ 14, 158 T5.
Subscribed and w r Date: tw4W
bre me By order of the Southold
Town. Planning Board.
Bennett Orlowski, Jr.
this 12th day of October, 2000. chairman
=~L LC!-0------------
Notary Public
My commission expires j13~ lDI
v
310 CT 1 s zUUu
Southold Town
Planning Board
LEGAL NO11CE~ -
Notice of Publk Hearing
NOTICE IS HEREBY GIVEN
that. Pursuant to Section 276 of the
Town Law, a public hearing will be
held by the Southold Town Planning
Board,' at the Town Hall; Main Road, STATE OF NEW YORK)
Southold, New York in said Town on
the 23rd day of October, 2000 on the )SS:
question of the following, . COUNTY OF SUFFOLK)
6:00 Y.M. Public Hearing for the (~(a~krl lfGnn~j
proposed lot line change for Charlotte Of MattltUCk, in Said
D/Grcgory & Catherine county, being duly sworn, says that he/she is Principal
Steadman. The property is located on clerk of THE SUFFOLK TIMES, a weekly newspaper,
Sound Avenue, to the west of Facto
Avenue, in Mattituck, Town of published at Mattituck, in the Town of Southold,
Southold, County ofsuirolk, stare of County of Suffolk and State of New York, and that the
New York- Suffolk County Tax Map
Number 1000.122-2-6 & 24. Notice of which the annexed is a printed copy, has
6:05 P.M. Public Healing for the been regularly published in said Newspaper once
`O` line ems` for Harry & - each week for
eumoaa; The property is loca weeks successively,
ted off of Peninsula Road, on the commencing on the hLt - day
Inver Bay of West st Harbor, o Stae e Fishers y.. of
of n ( 1`71,-
Island, County Suffolk, Stat7.C-I
New York. Suffolk County Tax Map
Number 1000-10-3-14,15 & 25.
6:10 EM., Public Hearing for. the
proposed setoff for Joyce Terry & Principal Clerk
Edward Wysocki. The property is
on the north'"side. of Main Sworn i 16-
located Road, to the west of GreenwaylEast, to before me thiin Orient, County of Suffolk, State of day of 20
New York. Suffolk County Tax Map
Number 1000.20-1{3.2-3.4). CHRISMt WEBER
Dated: 10/4/00 Notary Pubic, Slut of New Yodc
BY ORDER OF No. Oin Suluk Ox
THE SOUTHOLD TOWN PLAN- ~w4~Eon meter 3,ZWI
NING BOARD
Benner Orlowski, Jr. i 1 _
Chairman "~'v"a-e-tL.
1570-IT012
PLANNING BOARD MEMBEl• gpFFO(,~
BENNETT ORLOWSKI, JR. 0~,~ CO Town Hall, 53095 State Route 25
Chairman = Gy P.O. Box 1179
WILLIAM J. CREMERS CD Southold, New York 11971-0959
KENNETH L. EDWARDS W Z Fax (631) 765-3136
GEORGE RITCHIE LATHAM, JR. CP yC Telephone (631) 765-1938
RICHARD CAGGIANO
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
October 3, 2000
Stephen L. Ham, III
Matthews & Ham
45 Hampton Road
Southampton, NY 11968
Re: Proposed Lot Line Change for Harry and Lorraine Broom
SCTM#1000-10-3-14, 15 & 25
Dear Mr. Ham:
The following resolution was adopted by the Southold Town Planning Board at a
meeting held on Monday, October 2, 2000:
BE IT RESOLVED that the Southold Town Planning Board, acting under the State
Environmental Quality Review Act, do an uncoordinated review of this unlisted action.
The Planning Board establishes itself as lead agency, and as lead agency, makes a
determination of non-significance and grants a Negative Declaration.
BE IT FURTHER RESOLVED that the Southold Town Planning Board set Monday,
October 23, at 6:05 p.m. for a final public hearing on the maps dated July 28, 2000.
Please refer to the enclosed copy of Chapter 58, Notice of Public Hearing, in regard to
the Town's notification procedure. The notification form is enclosed for your use. The
sign and the post will need to be picked up at the Planning Office, Southold Town Hall.
Please return the endorsed Affidavit of Posting and the signed green return receipts from
the certified mailings on the day of, or at the public hearing. The sign and the post will
also need to be returned at your earliest convenience after the public hearing.
Please contact this office if you have any questions regarding the above.
Very truly yours,
&w4bb ,
Bennett Orlowski, Jr. C-7-
Chairman
Ends.
PLANNING BOARD MEMBE. pFFO
* BENNETT ORLOWSKI, JR. O~,OS ~~CO • Town Hall, 53095 State Route 25
Chairman = Gym P.O. Box 1179
WILLIAM J. CREMERS p < Southold, New York 11971-0959
KENNETH L. EDWARDS VJ Z Fax (631) 765-3136
GEORGE RITCHIE LATHAM, JR. Q
RICHARD CAGGIANO • Telephone (631) 765-1938
viol ~ Sao
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
State Environmental Quality Review
NEGATIVE DECLARATION
Notice of Determination Non-Significant
October 2, 2000
This notice is issued pursuant to Part 617 of the implementing regulations
pertaining to Article 8 (State Environmental Quality Review Act) of the
Environmental Law.
The Southold Town Planning Board, as lead agency, has determined that the
proposed action described below will not have a significant effect on the
environment and a Draft Environmental Impact Statement will not be prepared.
Name of Action: Proposed lot line change for Harry & Lorraine Broom
SCTM#: 1000-10-3-14,15 & 25
Location: Peninsula Road, Fishers Island
SEAR Status: Type I ( )
Unlisted (X)
Conditioned Negative Declaration: Yes ( )
No (X)
Description of Action: This proposed lot line change is to divide an 11,517 sq.
ft. parcel, SCTM#1000-10-3-25, between a 1,826 sq. ft. parcel, SCTM#1000-10-
13-14, and a 8,748 sq. ft. parcel, SCTM#1000-10-3-15. 9,185 sq. ft. will be
added to the 1,826 sq. ft. parcel, and 2,332 sq. ft. will be added to the 8,748 sq.
ft. parcel.
t
SEQR Negative Declaration - Page Two
Reasons Supporting This Determination:
An Environmental Assessment Form has been submitted and reviewed, and it
was determined that no significant adverse effects to the environment were likely
to occur should the project be implemented as planned.
For Further Information:
Contact Person: Craig Turner
Address: Planning Board
Telephone Number: (631)765-1938
cc: Roger Evans, DEC Stony Brook
Elizabeth Neville, Town Clerk
Applicant
0
Southold Town Planning Board
Notice to Adiacent Property Owners
You are hereby given notice:
1. That the undersigned has applied to the Planning Board of theTown of
Southold for a lot line change;
2. That the property which is the subject of the application is located adjacent to
your property and is described as follows: SCTM#1000-10-3-14, 15 & 25;
3. That the property which is the subject of this application is located in the R-
40 zoning district(s).
4. That the application is for a lot line change to divide an 11, 517 sq. ft. parcel,
SCTM#1000-10-3-25, between a 1,826 sq. ft. parcel, SCTM#1000-10-3-14,
and an 8,748 sq. ft. parcel, SCTM#1000-10-3-15. 9,185 sq. ft. will be added
to the 1,826 sq. ft. parcel, and 2,332 sq. ft. will be added to the 8,748 sq. ft.
parcel. These properties are located off of Peninsula Road on Fishers Island
on the Inner Bay of West Harbor.
5. That the files pertaining to this application are open for your information
during normal business days between the hours of 8 a.m. and 4 p.m. Or, if
you have any questions, you can call the Planning Board Office at (631)765-
1938.
6. That a public hearing will be held on the matter by the Planning Board on
October 23, 2000 at 6:05 p.m. in the meeting hall at Southold Town Hall,
Main Road, Southold; that a notice of such hearing will be published at least
five days prior to the date of such hearing in the Suffolk Times, published in
the Town of Southold; that you or your representative have the right to
appear and be heard at such hearing.
Petitioner/Owner's Name(s): Harry and Lorraine Broom
Date: October 3, 2000
AFFIDAVIT OF POSTING
This is to serve notice that I personally posted the property known as
by placing the Town's official poster notices(s) within 10 feet of the front property
line facing the street(s) where it can be easily seen, and that I have checked to be
sure the poster has remained in place for seven days prior to the date of the public
hearing on
I have sent notices, by certified mail, the receipts of which are attached, to the
owners of record of every property which abuts and every property which is across
from any public or private street from the above mentioned property
on
Your name (print)
Signature
Address
Date
Notary Public
PLEASE RETURN TH/S AFF/DAWT AND CERTIFIED MM REMPTS ON THE DAY OF,
OR AT THE PUBLIC HEARING
Re: Harry & Lorraine Broom
SCTM#: 1000-10-3-14 15 & 25
Date of Hearing: 10123100 6.05 p m
§ 58-1 NOTICE OF PUBLIC HEARING § 58-1
Chapter 58
NOTICE OF PUBLIC HEARING
§58-1. Providing notice of public hearings.
[HISTORY. Adopted by the Town Board of the Town of
Southold 12-27-1995 as L.L. No. 25-1995. Amendments
noted where applicable.]
§ 58-1. Providing notice of public hearings.
Whenever the Code calls for a public hearing, this section
shall apply. Upon determining that an application is complete,
the board or commission reviewing the same shall fix a time
and place for a public hearing thereon. The board or commission
reviewing an application shall provide for the giving of notice:
A. By causing a notice giving the time, date, place and
nature of the hearing to be published in the official
newspaper within the period prescribed by law.
B. By requiring the applicant to erect the sign provided by
the town, which shall be prominently displayed on the
premises facing each public or private street which the
property involved in the application abuts, giving notice
of the application, the nature of the approval sought
thereby and the time and place of the public hearing
thereon. The sign shall be set back not more than ten
(10) feet from the property line. The sign shall be
displayed for a period of not less than seven (7) days
immediately preceding the date of the public hearing.
The applicant or his/her agent shall file an affidavit that
s/he has complied with this provision.
C. By requiring the applicant to send notice to the owners
of record of every property which abuts and every
property which is across from any public or private street
5801 1-25-96
§ 58-1 SOUTHOLD CODE § 58-3
from the property included in the application. Such
notice shall be made by certified mail, return receipt
requested, posted at least seven (7) days prior to the date
of the initial public hearing on the application and
addressed to the owners at the addresses listed for them
on the local assessment roll. The applicant or agent shall
file an affidavit that s/he has complied with thi
provision.
es
5802 1 25
HARRY & LORRAINE BROOM
HARRY & LORRAINE BROOM
1000-10-3449
15 & 25
Lot line change to divide an 11,517 sq. ft. parcel, SCTM#1000-10-3-25, between a 1,826 sq. ft.
parcel, SCTM#1000-10-13-14, and a 8,748 sq. ft. parcel, SCTM#1000-10-3-15.9,185 will be
added to the 1,826 sq. ft. parcel, and 2,332 sq. ft. will be added to the 8,748 sq. ft. parcel.
MON. - OCTOBER 23, 2000 - 6:05 P.M.
MATTHEWS & HAM C~
ATTORNEYS AND COUNSELORS AT LAW
46 HAMPTON ROAD SEP ~UUlJ
SOUTHAMPTON, NEW PORE 11968
PHILIP B. MATTHEWa
(1912-1992) 631-283-2400
STEPHEN L. BAN, III FACSIMILE 631-28]-10)6 \I
BAaawaw T. BAN e-mail: Matthameaq@aol.com
August 30, 2000
Planning Board Cf' ft 9037 -$P 50.
Town of Southold w-
53095 Main Road
P.O.Box 1179
Southold, NY 11971
Att.: Mr. Robert Kassner
Re: Proposed Lot Line Change - Property of
Harry P. Broom, Jr. and Lorraine M. Broom
(S.C.T.M. Nos. 1000-10-3-14 15 & 25)
Dear Bob:
In connection with the referenced application for a lot line change, I have
enclosed the following:
1. Original letters of authorization for Stephen L. Ham, III to act as agent
for applicants Harry P. Broom, Jr. and Lorraine M. Broom.
2. Original letter approving the lot line change and setting forth its
purpose, executed by applicants Harry P. Broom, Jr. and Lorraine M. Broom.
3. Photocopy of deeds recorded in Liber 9890 page 76, Liber 10066
page 582 and Liber 10760 page 126.
4. Form letter regarding drainage, roads and grading.
5. Short Environmental Assessment Form, Part I.
6 Application for Approval of Plat, duly acknowledged.
Planning Board Page 2
August 30, 2000
7. Our check to the Town of Southold in the amount of $250.
8. Questionnaire, duly acknowledged.
9. Applicant Transactional Disclosure Form.
proposed lots. Eight prints of the lot line change plan showing the existing and
Please review the enclosed documents and notify my office immediately if
any further information or documentation will be required before you can begin your review
of this application.
Sincerely,
Stephen L. Ham, III
Enclosures
cc: Mr. Harry P. Broom, Jr.
(w/o enclosures)
MATTHEWS 8c HAM MAR 0 2 2e00
ATTORNEYS AND COUNSELORS AT LAW s)~
45 HAMPTON ROAD
SOUTHAMPTON, NEW YORK 11968 Southold Tow'nJ
PHILIP MATTHEWS ~ning Bwrd
(1912.1992) 316-283-2400 ~~~YYY~~.~~.
STEPHEN L. HAM, III FACSIMILE 316-28]-10]6
BARBARA T. HAM e-mail: Matmamesq®aol.com
March 1, 2000
Planning Board
Town of Southold
P.O. Box 1179
Southold. NY 11971
Att.: Ms. Melissa Spiro
Re: Possible Lot Line Change
Dear Melissa:
I have enclosed an excerpt from a Chandler, Palmer & King survey prepared
several years ago. This excerpt shows three lots (Lots 2 & 3 and an undesignated parcel)
on the Peninsula on Fishers Island. These lots are now (and have at all relevant times)
been held in single-and-separate ownership. Their tax map designations are District 1000
-Section 10 - Block 3 and Lots 15 (Lot 3 on survey), 14 (Lot 2 on survey) and 25
(undesignated parcel on survey). The structures shown on the excerpt from the survey
pre-exist the Zoning Code.
The owners would like to merge the undesignated parcel in part with Lot 2
and in part with Lot 3. That parcel would be divided by extending the northeasterly
boundary line of Lot 2 on the same course to the northwesterly boundary line of the
undesignated parcel. The land lying northeast of the extended line would be added 10 Lot
3 and the land lying southwest of it would be added to Lot 2.
1 have the following questions.
1. Since we are drawing a new lot line, rather than conveying the whole
of the undesignated parcel to Lot 2 or Lot 3, 1 presume we will need Planning Board
approval for a lot line change. Is this correct?
2. Does the fact that the portion of the undesignated parcel to be added
to Lot 3 consists of a right of way shown on a filed map (Plan of Peninsula - Map No 223
filed March 11, 1913) have any consequences for this proposal? For example, can it be
Ms. Melissa Spiro Page2
March 1, 2000
merged for all (including assessment) purposes or must it always have a separate tax map
number? Even if it must carry a separate tax map number, can it be counted as part of the
area of Lot 3 (when transferred to common ownership with Lot 3) for purposes of
calculating the maximum lot coverage on Lot 3?
3. Do you see any other issues that might make the application differ
from the typical application in terms of the manner and timing of its review by the Planning
Board? Would any other governmental agencies have to get involved?
After you have had a chance to review this letter and the enclosed excerpt
and perhaps discuss it with the Board, with other staff members or with other Town
officials, please give me a call. Thank you for your anticipated cooperation.
Sincerely,
Stephen L. Ham, III
SLH/cvh
Enclosure
Q ~
\
147
t- cl
H
I t e qcv ji
F
O TV F*o ae ® ~~/b )coo-lo-3
~u lea; °W. I J. ti X c.wJe•t
16. yj I-OT IS Lei 3
~ ~1~ C..l.-I IS.ogs•
L-cvr
fJ l
S
7.1
9 \
10
II V)
12 5.2 n
\ O
N 1662.56 POLE POLE / 13 ~
\ \ \ o Z, E 570.62 #tt469 #469 15 15 17 m
7 Z--" 25 14 18 19
O~ 7 20
21
\ FT 22 °
IRON
PIPE 9 2~B43 f 20, SHE ANNE 244
\ RiGNr y\ I~iFS;P-R FRB OF
s Shoo ~ pF q
\ O ' 0/~
IRON
\ n1 ~ \ 1 PIPE
o
V 1M / ~yaor~ ~ 1
N 1861.05
E 640.84 LOCATION MAP
AREA OF LOT 125 \ SCALE: 1 400'
TO E DEEDED
To LOT 015 \ q / (Ci Po~N v 15
pS C j
O
3
K~ NOTES:
/ y ~
- PROPOSED LOT LINE S ~S•e, WJF 1 COORDINATE DISTANCES ARE MEASURED FROM U.S COAST
N/F AND GEODETIC SURVEY TRIANGULATION STATION "PROS"
IRON HO SE PIPE 7 N 1~~.4. S 77,54,y1" W GEORGE & HELEN
SITE IS IN THE TOWN OF SOUTHOLD, COUNTY OF SUFFOLK,
\ IRON 77.76 LIMIT OF EXISTING Q9~ , 'I PIPE RIGHT OF WAY .TQ~?Q•. KAVANAGH TAX MAP 1000, SECTION 010, BLOCK 3, LOTS 14,15 & 25
1Y /
AREA OF LOf 125 TO SHED 3 SITE IS IN R-40 ZONE
r R FAT \,,k BE DEEDED TO LOT X14 'yo w/1 _ 5 TOTAL AREA. 22,091± S.F `
HARBOR HOUSE 6. OWNER Harry P. Broom, Jr &
25 Lorraine M, Broom
i O 162 Ferry Rood Hadlyme, Ct 06439
8 N 46'54' B.SWO N 84'4781 W / (860)526-983E~
/ DRILL DRILL , -
HOLE
15.20
~`QO\ N 10'37'50" 45 02 E / HOLE
N '0409° E 4ry~ ~F'\ N,3~ f. 15 3.
\ I,
2 /
SEP 01 2000
O$ J
Southold Town
Planning Rnard
PROPOSED LOT LINE CHANGE
INNER PROPERTY OF
BAY
HARRY P. BROOM, JR.
& LORRAINE M. BROOM
PROPOSED LOT AREAS:
TAx REFERENCE EXISTING AREA PROPOSE;) AREA 20 10 0 0 20
1000,, 010,'03/014 1,826± S F 11,011± 5F _
or GRAPHIC SCALE IN FEET !ALE IN FEET THE PENINSULA v
1000, 010/ 03/015 8.748± SF 11,080± S F 5 ~1„FtD H. 5Th, h, . FISHERS ISLAND, NEW YORK
1000,/010,'03/025 11,517± SF 0 5 F $ o~ REVISIONS ASIONS
CHANDLER, PALMER i5c KING
DATE DESCRIPTIOP DESCRIPTION
0 C Architepture, Engineering and Surveying tte 111twillAY MglWtll, w Oe]p M XllllI w YO-/Y-m
g1UF`,
DATE: JULY 28, 2000 28, 2000
SCALE: 1" = 20' 20' 4i4
BROOM-FI_LINE_CHG, DWG\JJM SHEET 1 OK 1